COMET CHARITIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Full accounts made up to 2024-07-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Full accounts made up to 2023-07-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/03/231 March 2023 Full accounts made up to 2022-07-31

View Document

23/02/2323 February 2023 Notification of Leon Wolf as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Notification of Joseph Benedict Chayim as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Withdrawal of a person with significant control statement on 2023-02-23

View Document

23/02/2323 February 2023 Cessation of Joseph Benedict Chayim as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Notification of Benedict Chayim Joseph as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Notification of Michael Lisser as a person with significant control on 2023-02-23

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Full accounts made up to 2021-07-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/04/218 April 2021 FULL ACCOUNTS MADE UP TO 31/07/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 5 NORTH END ROAD LONDON NW11 7RJ

View Document

25/06/2025 June 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

24/04/2024 April 2020 PREVSHO FROM 29/07/2019 TO 28/07/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON WOLF / 23/07/2019

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR BENEDICT CHAYIM JOSEPH

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR LEON WOLF

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

17/04/1917 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPRUNG

View Document

18/02/1618 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR NECHEMYA SHEINFELD

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY NECHEMYA SHEINFELD

View Document

13/01/1613 January 2016 15/11/15 NO MEMBER LIST

View Document

05/12/145 December 2014 15/11/14 NO MEMBER LIST

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

29/04/1429 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

09/01/149 January 2014 15/11/13 NO MEMBER LIST

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

30/11/1230 November 2012 15/11/12 NO MEMBER LIST

View Document

02/12/112 December 2011 15/11/11 NO MEMBER LIST

View Document

15/11/1115 November 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

08/02/118 February 2011 15/11/10 NO MEMBER LIST

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPRUNG / 12/02/2010

View Document

12/02/1012 February 2010 15/11/09 NO MEMBER LIST

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LISSER / 12/02/2010

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

20/07/0920 July 2009 CURRSHO FROM 30/11/2009 TO 31/07/2009

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

10/12/0810 December 2008 ANNUAL RETURN MADE UP TO 15/11/08

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

21/02/0821 February 2008 ANNUAL RETURN MADE UP TO 15/11/07

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/01/0720 January 2007 ANNUAL RETURN MADE UP TO 15/11/06

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 ANNUAL RETURN MADE UP TO 15/11/05

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

30/12/0430 December 2004 ANNUAL RETURN MADE UP TO 15/11/04

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

22/01/0422 January 2004 ANNUAL RETURN MADE UP TO 15/11/03

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/05/0317 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0312 May 2003 COMPANY NAME CHANGED COMMERCEDEAL LTD CERTIFICATE ISSUED ON 12/05/03

View Document

27/11/0227 November 2002 ANNUAL RETURN MADE UP TO 15/11/02

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 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