COM.NET (CABLING) LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/01/2418 January 2024 | Compulsory strike-off action has been suspended |
| 18/01/2418 January 2024 | Compulsory strike-off action has been suspended |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 28/02/2328 February 2023 | Confirmation statement made on 2022-10-21 with no updates |
| 21/02/2321 February 2023 | Compulsory strike-off action has been suspended |
| 21/02/2321 February 2023 | Compulsory strike-off action has been suspended |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 17/01/2217 January 2022 | Confirmation statement made on 2021-10-21 with no updates |
| 06/10/216 October 2021 | Change of details for Mrs Linda Dorothy Gartenfeld as a person with significant control on 2021-04-08 |
| 06/10/216 October 2021 | Change of details for Mrs Linda Dorothy Gartenfeld as a person with significant control on 2021-04-08 |
| 05/10/215 October 2021 | Director's details changed for Mr Nigel John Gartenfeld on 2021-10-01 |
| 05/10/215 October 2021 | Change of details for Mrs Linda Dorothy Gartenfeld as a person with significant control on 2021-10-01 |
| 05/10/215 October 2021 | Change of details for Mr Nigel John Gartenfeld as a person with significant control on 2021-04-08 |
| 05/10/215 October 2021 | Change of details for Mrs Linda Dorothy Gartenfeld as a person with significant control on 2021-04-08 |
| 05/10/215 October 2021 | Secretary's details changed for Mrs Linda Dorothy Gartenfeld on 2021-04-08 |
| 05/10/215 October 2021 | Registered office address changed from 94 Dingle Street Oldbury West Midlands B69 2DY to 175 the Broadway Dudley DY1 3EH on 2021-10-05 |
| 05/10/215 October 2021 | Registered office address changed from 175 the Broadway Dudley DY1 3EH England to 175 the Broadway Dudley DY1 3EH on 2021-10-05 |
| 05/10/215 October 2021 | Director's details changed for Mrs Linda Dorothy Gartenfeld on 2021-10-01 |
| 05/10/215 October 2021 | Director's details changed for Mrs Linda Dorothy Gartenfeld on 2021-10-01 |
| 05/10/215 October 2021 | Director's details changed for Mr Nigel John Gartenfeld on 2021-10-01 |
| 23/03/2123 March 2021 | 28/02/21 TOTAL EXEMPTION FULL |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
| 17/04/2017 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
| 12/08/1912 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
| 03/07/183 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
| 12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
| 05/05/165 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 25/01/1625 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
| 08/04/158 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 02/02/152 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
| 24/05/1424 May 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
| 13/05/1413 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 10/04/1310 April 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
| 28/08/1228 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 24/07/1224 July 2012 | DISS40 (DISS40(SOAD)) |
| 23/07/1223 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN GARTENFELD / 01/02/2012 |
| 23/07/1223 July 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
| 23/07/1223 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA DOROTHY GARTENFELD / 01/02/2012 |
| 12/06/1212 June 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 15/05/1215 May 2012 | FIRST GAZETTE |
| 20/01/1220 January 2012 | 28/02/11 TOTAL EXEMPTION FULL |
| 18/05/1118 May 2011 | DISS40 (DISS40(SOAD)) |
| 17/05/1117 May 2011 | FIRST GAZETTE |
| 11/05/1111 May 2011 | 10/03/11 NO CHANGES |
| 04/11/104 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
| 08/06/108 June 2010 | DISS40 (DISS40(SOAD)) |
| 07/06/107 June 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
| 25/05/1025 May 2010 | FIRST GAZETTE |
| 08/09/098 September 2009 | 28/02/09 TOTAL EXEMPTION FULL |
| 22/04/0922 April 2009 | RETURN MADE UP TO 20/01/09; NO CHANGE OF MEMBERS |
| 25/11/0825 November 2008 | 29/02/08 TOTAL EXEMPTION FULL |
| 19/06/0819 June 2008 | RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS |
| 15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 15/11/0715 November 2007 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: HUXLEY HOUSE 11 WILLIAM STREET REDDITCH WORCESTERSHIRE B97 4AJ |
| 05/02/075 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
| 04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 25/01/0625 January 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
| 04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 16/02/0516 February 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
| 10/12/0410 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
| 19/01/0419 January 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
| 10/12/0310 December 2003 | FULL ACCOUNTS MADE UP TO 28/02/03 |
| 26/01/0326 January 2003 | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
| 25/07/0225 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
| 01/02/021 February 2002 | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
| 08/08/018 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
| 07/02/017 February 2001 | RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS |
| 09/03/009 March 2000 | DIRECTOR RESIGNED |
| 09/03/009 March 2000 | SECRETARY RESIGNED |
| 09/03/009 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 09/03/009 March 2000 | NEW DIRECTOR APPOINTED |
| 09/02/009 February 2000 | 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