COMIT CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 18/01/2518 January 2025 | Statement of capital following an allotment of shares on 2024-11-30 |
| 18/01/2518 January 2025 | Confirmation statement made on 2024-12-31 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 28/09/2428 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 11/03/2411 March 2024 | Change of details for Mrs Iram Khan as a person with significant control on 2024-03-05 |
| 11/03/2411 March 2024 | Change of details for Mr Muhammad Wajid Ali Khan as a person with significant control on 2024-03-05 |
| 04/03/244 March 2024 | Change of details for Mr Muhammad Wajid Ali Khan as a person with significant control on 2024-01-17 |
| 04/03/244 March 2024 | Notification of Iram Khan as a person with significant control on 2024-01-17 |
| 04/01/244 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 23/11/2323 November 2023 | Director's details changed for Mrs Iram Khan on 2023-11-23 |
| 23/11/2323 November 2023 | Change of details for Mr Muhammad Wajid Ali Khan as a person with significant control on 2023-11-23 |
| 23/11/2323 November 2023 | Secretary's details changed for Mrs Iram Khan on 2023-11-23 |
| 23/11/2323 November 2023 | Director's details changed for Mr Muhammad Wajid Ali Khan on 2023-11-23 |
| 23/11/2323 November 2023 | Registered office address changed from Suite 101 34a Watling Street Radlett WD7 7NN England to Suite 207 Basing House 46 High Street Rickmansworth WD3 1HP on 2023-11-23 |
| 30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 12/01/2312 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 18/01/2218 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
| 26/08/1826 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS IRAM KHAN / 15/08/2018 |
| 22/08/1822 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 272 SUITE R FIELD END ROAD RUISLIP MIDDLESEX HA4 9NA |
| 30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 03/06/173 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS IRAM KHAN / 01/06/2017 |
| 03/06/173 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD WAJID ALI KHAN / 01/06/2017 |
| 03/06/173 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS IRAM KHAN / 01/06/2017 |
| 14/01/1714 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD WAJID ALI KHAN / 01/01/2017 |
| 14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 14/01/1714 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS IRAM KHAN / 01/01/2017 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/12/1629 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS IRAM KHAN / 21/09/2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 30/03/1630 March 2016 | DISS40 (DISS40(SOAD)) |
| 29/03/1629 March 2016 | FIRST GAZETTE |
| 27/03/1627 March 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 05/02/155 February 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 19/02/1419 February 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 19/04/1319 April 2013 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 57 SATURN WAY HEMEL HEMPSTEAD HERTS HP2 5PA ENGLAND |
| 07/01/137 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 09/01/129 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
| 17/12/1017 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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