COMET HR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

28/08/2428 August 2024 Director's details changed for Mr Martin Johnstone on 2022-10-22

View Document

28/08/2428 August 2024 Director's details changed for Simon Mark Lester on 2022-04-03

View Document

28/08/2428 August 2024 Director's details changed for Mr Martin Johnstone on 2022-10-22

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-09-30

View Document

01/03/241 March 2024 Second filing of Confirmation Statement dated 2016-11-18

View Document

19/02/2419 February 2024 Notification of Martin Johnstone as a person with significant control on 2019-08-01

View Document

19/02/2419 February 2024 Change of details for Mr Simon Mark Lester as a person with significant control on 2023-04-01

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Accounts for a small company made up to 2020-09-30

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/19

View Document

20/12/1920 December 2019 PREVEXT FROM 31/08/2019 TO 29/09/2019

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

24/09/1924 September 2019 PREVSHO FROM 31/12/2019 TO 31/08/2019

View Document

24/05/1924 May 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/04/193 April 2019 COMPANY NAME CHANGED SILVERTHORNE WHARF (BRISTOL) LIMITED CERTIFICATE ISSUED ON 03/04/19

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

12/06/1712 June 2017 COMPANY NAME CHANGED MADISON HOTELS LIMITED CERTIFICATE ISSUED ON 12/06/17

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 Confirmation statement made on 2016-11-18 with updates

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

25/11/1525 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/11/1420 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/01/147 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

20/11/1220 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

22/11/1122 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/12/1015 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

19/11/0919 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHNSTONE / 02/10/2009

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM LHMS CENTRAL OFFICE C/O COMFORT HOTEL FINCHLEY 3 LEISURE WAY, HIGH ROAD, FINCHLEY, LONDON N12 0QZ

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006

View Document

20/11/0620 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: LHMS CENTRAL OFFICE C/O COMFORT HOTEL FINCHLEY 3 LEISURE WAY HIGH ROAD LONDON N12 0QX

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: HERTSMERE HOUSE, 2ND FLOOR SHENLEY ROAD BOREHAMWOOD HERTS WD6 1TE

View Document

01/08/061 August 2006

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 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