COMIS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewSatisfaction of charge 028310110005 in full

View Document

14/07/2514 July 2025 NewSatisfaction of charge 028310110006 in full

View Document

08/01/258 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/2112 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/10/1828 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD JOHN SWINDELLS

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028310110004

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028310110003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 DIRECTOR APPOINTED MR THOMAS SWINDELLS

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

10/09/0910 September 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 COMPANY NAME CHANGED DJC (HOTELS) LIMITED CERTIFICATE ISSUED ON 27/04/06

View Document

01/03/061 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 143 REGENT STREET LEAMINGTON SPA WARWICKSHIRE CV32 4NZ

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98 FROM: THE WARWICK ARMS HOTEL 17 HIGH STREET WARWICK WARWICKSHIRE CV34 4AT

View Document

28/08/9828 August 1998 COMPANY NAME CHANGED IVC (HOTELS) LIMITED CERTIFICATE ISSUED ON 01/09/98

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: WESTWOOD HOUSE 80 WARWICK STREET LEAMINGTON SPA CV32 4QT

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 EXEMPTION FROM APPOINTING AUDITORS 20/12/94

View Document

26/01/9526 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9430 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/946 August 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/10/9314 October 1993 REGISTERED OFFICE CHANGED ON 14/10/93 FROM: BLACKTHORN HOUSE MARY ANN STREET ST PAULS SQUARE BIRMINGHAM B3 1RL

View Document

01/10/931 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/931 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 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