COMINTEX & CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LIMITED / 27/04/2012

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM SOVEREIGN SECRETARIES LTD 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 CORPORATE DIRECTOR APPOINTED SOVEREIGN MANAGEMENT LIMITED

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN DIRECTORS (T&C) LIMITED

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 Annual return made up to 27 September 2012 with full list of shareholders

View Document

25/01/1325 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/04/1227 April 2012 CORPORATE SECRETARY APPOINTED SOVEREIGN SECRETARIES LIMITED

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, SECRETARY SOVEREIGN SECRETARIES LTD

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE FRANCES DUO / 11/11/2011

View Document

10/10/1110 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN DIRECTORS (T&C) LIMITED / 27/09/2010

View Document

18/10/1018 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LTD / 27/09/2010

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MRS GERALDINE FRANCES DUO

View Document

14/10/0914 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN DIRECTORS (T&C) LIMITED / 02/01/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM TORRIDON HOUSE, TORRIDON LANE ROSYTH FIFE KY11 2EU

View Document

03/11/083 November 2008 DIRECTOR APPOINTED SOVEREIGN DIRECTORS (T&C) LIMITED

View Document

03/11/083 November 2008 SECRETARY APPOINTED SOVEREIGN SECRETARIES LTD.

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHNN SOLANO MURILLO

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED SECRETARY OVERSEAS INTERNATIONAL SECRETARIES LLC

View Document

09/07/089 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/10/0716 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/11/0613 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 £ NC 100/100000 30/12/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

24/04/0224 April 2002 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

12/04/0212 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0212 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/0117 December 2001 APPLICATION FOR STRIKING-OFF

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 COMPANY NAME CHANGED FLYSTONE AND CO. LIMITED CERTIFICATE ISSUED ON 11/10/00

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 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