COMMS MULTILINGUAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
08/02/248 February 2024 | Satisfaction of charge 1 in full |
08/01/248 January 2024 | Director's details changed for Mr Graham Christopher Morris on 2024-01-08 |
08/01/248 January 2024 | Director's details changed for Ms Susan Margaret Orchard on 2024-01-08 |
08/01/248 January 2024 | Change of details for Ms Susan Margaret Orchard as a person with significant control on 2024-01-08 |
08/01/248 January 2024 | Secretary's details changed for Mr Graham Christopher Morris on 2024-01-08 |
08/01/248 January 2024 | Change of details for Mr Graham Christopher Morris as a person with significant control on 2024-01-08 |
22/05/2322 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-12 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/09/1923 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
12/09/1812 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
15/12/1715 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/08/1730 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
18/11/1618 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHRISTOPHER MORRIS / 18/11/2016 |
18/11/1618 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM CHRISTOPHER MORRIS / 18/11/2016 |
18/11/1618 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARGARET ORCHARD / 18/11/2016 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/02/1220 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARGARET ORCHARD / 29/01/2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHRISTOPHER MORRIS / 29/01/2010 |
29/01/1029 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM CHRISTOPHER MORRIS / 29/01/2010 |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/02/0813 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/10/0727 October 2007 | NEW DIRECTOR APPOINTED |
26/02/0726 February 2007 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 46-48 EAST STREET EPSOM SURREY KT17 1HQ |
26/02/0726 February 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/10/0611 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/04/0626 April 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | DIRECTOR RESIGNED |
08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/03/054 March 2005 | SECRETARY RESIGNED |
04/03/054 March 2005 | DIRECTOR RESIGNED |
04/03/054 March 2005 | DIRECTOR RESIGNED |
04/03/054 March 2005 | NEW DIRECTOR APPOINTED |
04/03/054 March 2005 | NEW SECRETARY APPOINTED |
23/02/0523 February 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/09/0429 September 2004 | REGISTERED OFFICE CHANGED ON 29/09/04 FROM: BBIC, INNOVATION WAY WILTHORPE BARNSLEY SOUTH YORKSHIRE S75 1JL |
19/07/0419 July 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
10/05/0310 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
25/04/0325 April 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | NEW SECRETARY APPOINTED |
09/03/039 March 2003 | NEW DIRECTOR APPOINTED |
09/03/039 March 2003 | NEW DIRECTOR APPOINTED |
26/02/0326 February 2003 | SECRETARY RESIGNED |
26/02/0326 February 2003 | DIRECTOR RESIGNED |
12/02/0312 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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