COMMS COEFFICIENT LIMITED

Company Documents

DateDescription
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 STATEMENT OF COMPANY'S OBJECTS

View Document

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

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