COMIND TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewResolutions

View Document

15/08/2515 August 2025 NewMemorandum and Articles of Association

View Document

13/08/2513 August 2025 NewStatement of capital following an allotment of shares on 2025-07-30

View Document

04/08/254 August 2025 NewMemorandum and Articles of Association

View Document

04/08/254 August 2025 NewResolutions

View Document

14/07/2514 July 2025 NewResolutions

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/05/2513 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-04-09

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-03-20

View Document

01/05/251 May 2025 Memorandum and Articles of Association

View Document

01/05/251 May 2025 Resolutions

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-04-09

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-02-13

View Document

17/04/2517 April 2025 Appointment of Michael Tarnoff as a director on 2025-03-19

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-11 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/12/2428 December 2024 Appointment of Mrs Julia Filippa Hawkins as a director on 2024-12-11

View Document

24/12/2424 December 2024 Statement of capital following an allotment of shares on 2024-12-02

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-10-10

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-09-12

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

12/07/2412 July 2024 Statement of capital following an allotment of shares on 2024-05-13

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-05-05

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Appointment of Frank M Fischer as a director on 2024-04-18

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2024-02-07

View Document

30/01/2430 January 2024 Appointment of Elia Stupka as a director on 2024-01-15

View Document

19/01/2419 January 2024 Resolutions

View Document

19/01/2419 January 2024 Memorandum and Articles of Association

View Document

19/01/2419 January 2024 Resolutions

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Change of details for Mr James Robert Dacombe as a person with significant control on 2023-11-29

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-12-04

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2023-11-16

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-11-08

View Document

26/09/2326 September 2023 Memorandum and Articles of Association

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-08-25

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-03-10

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

17/02/2317 February 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-02-16

View Document

30/01/2330 January 2023 Change of details for Mr James Robert Dacombe as a person with significant control on 2021-12-08

View Document

27/01/2327 January 2023 Change of details for Mr James Robert Dacombe as a person with significant control on 2021-04-01

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Director's details changed for Mr James Robert Dacombe on 2022-10-01

View Document

06/10/226 October 2022 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

06/10/226 October 2022 Register inspection address has been changed from 33 Park Place Park Place Leeds LS1 2RY England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

05/10/225 October 2022 Change of details for Mr James Robert Dacombe as a person with significant control on 2022-10-01

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Memorandum and Articles of Association

View Document

25/04/2225 April 2022 Resolutions

View Document

01/03/221 March 2022 Termination of appointment of Christina Franzeskides as a director on 2021-12-15

View Document

01/03/221 March 2022 Registered office address changed from 3-7 3-7 Herbal Hill London EC1R 5EJ England to 3-7 Herbal Hill London EC1R 5EJ on 2022-03-01

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-12-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM ARQUEN HOUSE, 4-6 SPICER STREET ARQUEN HOUSE 4-6 SPICER STREET ST ALBANS AL3 4PQ ENGLAND

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT DACOMBE / 12/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT DACOMBE / 12/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT DACOMBE / 12/07/2020

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT DACOMBE / 12/07/2020

View Document

22/07/2022 July 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/206 June 2020 REGISTERED OFFICE CHANGED ON 06/06/2020 FROM 5-7 MANDEVILLE PLACE 5-7 MANDEVILLE PLACE LONDON W1U 3AY ENGLAND

View Document

27/05/2027 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT DACOMBE / 12/02/2020

View Document

27/04/2027 April 2020 07/04/20 STATEMENT OF CAPITAL GBP 168.669

View Document

24/02/2024 February 2020 ADOPT ARTICLES 07/02/2020

View Document

20/02/2020 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 154.507

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 11 SUNSET DRIVE ILKLEY LS29 8LS ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 SECOND FILED SH01 - 17/05/19 STATEMENT OF CAPITAL GBP 112.36

View Document

10/09/1910 September 2019 14/08/19 STATEMENT OF CAPITAL GBP 113.41

View Document

10/09/1910 September 2019 17/05/19 STATEMENT OF CAPITAL GBP 112.76

View Document

10/09/1910 September 2019 17/05/19 STATEMENT OF CAPITAL GBP 112.36

View Document

28/08/1928 August 2019 ADOPT ARTICLES 14/08/2019

View Document

14/08/1914 August 2019 SUB-DIVISION 17/05/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 11 SUNSET DRIVE ILKLEY LS29 8LS ENGLAND

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 4TH FLOOR, 33 PARK PLACE LEEDS WEST YORKSHIRE LS1 2RY UNITED KINGDOM

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MISS CHRISTINA FRANZESKIDES

View Document

17/12/1817 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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