COMENTIS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Sub-division of shares on 2024-12-04

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

22/10/2422 October 2024 Notification of Jonathan Barrett as a person with significant control on 2024-01-01

View Document

09/08/249 August 2024 Appointment of Mr Gary Steven Thrower as a director on 2024-08-07

View Document

07/08/247 August 2024 Cessation of Timothy James Farmer as a person with significant control on 2023-01-01

View Document

07/08/247 August 2024 Termination of appointment of David Paul Cooper as a director on 2024-08-07

View Document

07/08/247 August 2024 Cessation of Jonathan Barrett as a person with significant control on 2023-01-01

View Document

18/07/2418 July 2024 Termination of appointment of Timothy James Farmer as a director on 2024-07-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-03 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Registered office address changed from Henleaze House Harbury Road Bristol BS9 4PN England to 150 Minories London EC3N 1LS on 2023-03-09

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-03 with updates

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Memorandum and Articles of Association

View Document

06/01/236 January 2023 Resolutions

View Document

22/12/2222 December 2022 Appointment of Mr David Paul Cooper as a director on 2022-12-16

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-16

View Document

11/05/2211 May 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

10/05/2210 May 2022 Director's details changed for Mr Richard Anthony Farr on 2022-05-10

View Document

03/05/223 May 2022 Appointment of Mr Richard Anthony Farr as a director on 2022-05-01

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-03 with updates

View Document

11/01/2211 January 2022 Withdrawal of the persons' with significant control register information from the public register

View Document

11/01/2211 January 2022 Withdrawal of the directors' register information from the public register

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

22/07/2122 July 2021 Particulars of variation of rights attached to shares

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Change of share class name or designation

View Document

21/07/2121 July 2021 Memorandum and Articles of Association

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

04/07/214 July 2021 ADOPT ARTICLES 28/05/2021

View Document

04/07/214 July 2021 ARTICLES OF ASSOCIATION

View Document

20/05/2120 May 2021 ADOPT ARTICLES 21/04/2021

View Document

20/05/2120 May 2021 ARTICLES OF ASSOCIATION

View Document

20/05/2120 May 2021 SUB-DIVISION 21/04/21

View Document

06/04/216 April 2021 ADOPT ARTICLES 11/03/2021

View Document

06/04/216 April 2021 ARTICLES OF ASSOCIATION

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES FARMER / 12/03/2021

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BARRETT

View Document

19/03/2119 March 2021 12/03/21 STATEMENT OF CAPITAL GBP 2

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MR DANE TAYLOR

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MR JONATHAN BARRETT

View Document

04/12/204 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company