COMMS COEFFICIENT LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewRegistered office address changed from Oaks Cottage Hersham Farm Business Park Longcross Road Chertsey Surrey KT16 0DN United Kingdom to 17 the Ryde Staines upon Thames Surrey TW18 2SL on 2025-10-21

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-02-29

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-04 with updates

View Document

21/06/2121 June 2021 Change of details for Mr Richard Howard William Forshaw as a person with significant control on 2020-10-20

View Document

17/06/2117 June 2021 Cessation of Clive Huish as a person with significant control on 2020-10-20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM ST MARYS CHAMBERS 59 QUARRY STREET GUILDFORD SURREY GU1 3UA ENGLAND

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR EDWARD JAMES FORSHAW

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU UNITED KINGDOM

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HUISH / 26/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWARD WILLIAM FORSHAW / 26/11/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/06/1620 June 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

20/08/1520 August 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/07/142 July 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/08/133 August 2013 DISS40 (DISS40(SOAD))

View Document

31/07/1331 July 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERRY

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR CLIVE HUISH

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR STEPHEN WAYNE PERRY

View Document

15/06/1215 June 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 28/02/12 STATEMENT OF CAPITAL GBP 110

View Document

07/03/127 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/127 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/06/1122 June 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MANSER

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/05/1011 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM C/O SAVILLE & COMPANY ALFA HOUSE OPPOSITE ESHER RUGBY CLUB MOLESEY ROAD WALTON ON THAMES SURREY KT12 3PD

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/2009 FROM C/O ALLIOTTS FRIARY COURT 13-21 HIGH STREET GUILDFORD SURREY GU1 3DL

View Document

07/08/097 August 2009 DIRECTOR APPOINTED JEFFREY MANSER

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY RYAN

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED SECRETARY SANDRA RYAN

View Document

15/04/0915 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 28/02/08

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 3 BLACKLANDS CRESCENT FOREST ROW EAST SUSSEX RH18 5NN

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/06/0727 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0727 June 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: GOTHIC HOUSE 55 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3DD

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 STRIKE-OFF ACTION SUSPENDED

View Document

31/10/0631 October 2006 FIRST GAZETTE

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 3 BLACKLANDS CRESCENT FOREST ROW EAST SUSSEX RH18 5NN

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 COMPANY NAME CHANGED POMM (32) LIMITED CERTIFICATE ISSUED ON 30/05/06

View Document

04/04/054 April 2005 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