COM.NET (CABLING) LIMITED

Company Documents

DateDescription
18/01/2418 January 2024 Compulsory strike-off action has been suspended

View Document

18/01/2418 January 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-10-21 with no updates

View Document

21/02/2321 February 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-10-21 with no updates

View Document

06/10/216 October 2021 Change of details for Mrs Linda Dorothy Gartenfeld as a person with significant control on 2021-04-08

View Document

06/10/216 October 2021 Change of details for Mrs Linda Dorothy Gartenfeld as a person with significant control on 2021-04-08

View Document

05/10/215 October 2021 Director's details changed for Mr Nigel John Gartenfeld on 2021-10-01

View Document

05/10/215 October 2021 Change of details for Mrs Linda Dorothy Gartenfeld as a person with significant control on 2021-10-01

View Document

05/10/215 October 2021 Change of details for Mr Nigel John Gartenfeld as a person with significant control on 2021-04-08

View Document

05/10/215 October 2021 Change of details for Mrs Linda Dorothy Gartenfeld as a person with significant control on 2021-04-08

View Document

05/10/215 October 2021 Secretary's details changed for Mrs Linda Dorothy Gartenfeld on 2021-04-08

View Document

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

View Document

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

View Document

05/10/215 October 2021 Director's details changed for Mrs Linda Dorothy Gartenfeld on 2021-10-01

View Document

05/10/215 October 2021 Director's details changed for Mrs Linda Dorothy Gartenfeld on 2021-10-01

View Document

05/10/215 October 2021 Director's details changed for Mr Nigel John Gartenfeld on 2021-10-01

View Document

23/03/2123 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

17/04/2017 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

12/08/1912 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

03/07/183 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/01/1625 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/02/152 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

24/05/1424 May 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/07/1224 July 2012 DISS40 (DISS40(SOAD))

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN GARTENFELD / 01/02/2012

View Document

23/07/1223 July 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDA DOROTHY GARTENFELD / 01/02/2012

View Document

12/06/1212 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

20/01/1220 January 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 DISS40 (DISS40(SOAD))

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

11/05/1111 May 2011 10/03/11 NO CHANGES

View Document

04/11/104 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 DISS40 (DISS40(SOAD))

View Document

07/06/107 June 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

08/09/098 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 20/01/09; NO CHANGE OF MEMBERS

View Document

25/11/0825 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: HUXLEY HOUSE 11 WILLIAM STREET REDDITCH WORCESTERSHIRE B97 4AJ

View Document

05/02/075 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 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