COMITY UNIT LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH NIUMATA / 28/12/2014

View Document

26/01/1526 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

11/01/1511 January 2015 REGISTERED OFFICE CHANGED ON 11/01/2015 FROM
21 PARTRIDGE CLOSE
STOWMARKET
SUFFOLK
IP14 5GX
ENGLAND

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM
BRUNEL HOUSE 340 FIRECREST COURT
CENTRE PARK
WARRINGTON
CHESHIRE
WA1 1RG

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY SARAH NIUMATA

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM
21 PARTRIDGE CLOSE
STOWMARKET
SUFFOLK
IP14 5GX

View Document

06/03/136 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/04/122 April 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

01/07/111 July 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM
SUITE 6 BOURNE GATE BOURNE VALLEY ROAD
POOLE
DORSET
BH12 1DY
UNITED KINGDOM

View Document

18/01/1018 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH NIUMATA / 18/01/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM
15 HOWARDS HILL
CROMER
NORFOLK
NR27 9BL

View Document

17/07/0817 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH NIUMATA / 16/07/2008

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIUMATA / 16/07/2008

View Document

18/01/0818 January 2008 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