COMMA COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

10/05/2310 May 2023 Change of details for Mr Charles Crabtree as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Change of details for Mrs Cheryl Billson-Hodges as a person with significant control on 2023-05-10

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

06/05/226 May 2022 Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX to Dean Side Littlebeck Lane Sneaton North Yorkshire YO22 5HY on 2022-05-06

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/05/1527 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/05/149 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL BILLSON / 11/06/2011

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / CHERYL BILLSON / 06/06/2011

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/05/116 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CRABTREE / 28/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL BILLSON / 28/04/2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CHERYL BILLSON / 28/04/2010

View Document

15/06/0915 June 2009 DIRECTOR AND SECRETARY APPOINTED CHERYL BILLSON

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED CHARLES CRABTREE

View Document

09/06/099 June 2009 CURREXT FROM 30/04/2010 TO 31/05/2010

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

28/04/0928 April 2009 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