COMERA MOVEMENT SCIENCE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

19/01/2219 January 2022 Change of details for Comera Group Limited as a person with significant control on 2022-01-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Change of details for Comera Group Limited as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

15/10/2115 October 2021 Termination of appointment of Comera Health Limited as a director on 2021-10-15

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/07/192 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COMERA HEALTH LIMITED / 26/06/2019

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / OMNI CONSULT LIMITED / 26/06/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

01/07/191 July 2019 CORPORATE DIRECTOR APPOINTED COMERA HEALTH LIMITED

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR OMNI CONSULT LIMITED

View Document

26/06/1926 June 2019 COMPANY NAME CHANGED MOVEMENT PERFORMANCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/06/19

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR WILLIAM NATHAN COGLEY

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH MOTTRAM

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM THE WEST WING - 1 GLASS WHARF TEMPLE QUAY BRISTOL BS2 0EL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK COMERFORD

View Document

12/10/1612 October 2016 CORPORATE DIRECTOR APPOINTED OMNI CONSULT LIMITED

View Document

06/09/166 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/08/1616 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/09/15

View Document

04/08/164 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/07/1629 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

04/11/154 November 2015 SUB-DIVISION 20/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

21/10/1521 October 2015 19/10/15 STATEMENT OF CAPITAL GBP 100

View Document

30/07/1530 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM THE DECO BUILDING PAINTWORKS BATH ROAD BRISTOL BS4 3EH

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 3RD FLOOR THE HEIGHTS 59-65 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AW

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, SECRETARY EMMA PERADON-JONES

View Document

05/03/145 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

04/06/134 June 2013 ADOPT ARTICLES 14/05/2013

View Document

04/06/134 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

21/05/1321 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/11/1226 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE MOTTRAM / 21/11/2012

View Document

22/03/1222 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE MOTTRAM / 10/10/2011

View Document

12/10/1112 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 COMPANY NAME CHANGED KC INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 04/10/11

View Document

30/09/1130 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/114 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE MOTTRAM / 29/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES COMERFORD / 29/09/2010

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA SMITH

View Document

28/04/1028 April 2010 SECRETARY APPOINTED EMMA LEE PERADON-JONES

View Document

25/02/1025 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 ADOPT ARTICLES

View Document

25/04/0925 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 SECRETARY APPOINTED SANDRA JOSEPHINE SMITH

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY AMANDA DAVIES

View Document

21/04/0821 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED KC PLUS LIMITED CERTIFICATE ISSUED ON 20/08/07

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

11/11/0611 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: FITZGERALD HOUSE WILLOWCOURT AVENUE KENTON HARROW MIDDLESEX HA3 8ES

View Document

06/10/046 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: FITZGERALD HOUSE WILLOWCOURT AVENUE KENTON HARROW HA3 8ES

View Document

15/10/0215 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: FITZGERALD HOUSE WILLOWCOURT AVENUE HARROW MIDDLESEX HA3 8ES

View Document

20/10/0020 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: THIRD FLOOR HYGIEA BUILDING 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: SUITE 2 3RD FLOOR HYGENA BUILDING 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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