COMNETRIX IT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-04-30 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
07/06/247 June 2024 | Confirmation statement made on 2024-04-30 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
28/07/2328 July 2023 | Confirmation statement made on 2023-04-30 with no updates |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/04/218 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | SAIL ADDRESS CHANGED FROM: 12-13 KING STREET RICHMOND UPON THAMES LONDON TW9 1ND UNITED KINGDOM |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
18/05/2018 May 2020 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/01/1925 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
06/05/166 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
06/05/166 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
06/05/166 May 2016 | SAIL ADDRESS CREATED |
05/05/165 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL COX / 30/04/2016 |
05/05/165 May 2016 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 5 ALBANY PARK ROAD KINGSTON UPON THAMES SURREY KT2 5SW |
05/05/165 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTIAN COX / 30/04/2016 |
05/05/165 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE COX / 01/05/2016 |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
27/05/1527 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
28/11/1428 November 2014 | DIRECTOR APPOINTED MRS RACHAEL COX |
02/05/142 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/05/1330 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
23/05/1223 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
30/06/1130 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE COX / 01/05/2011 |
30/06/1130 June 2011 | REGISTERED OFFICE CHANGED ON 30/06/2011 FROM 46 PARK HILL COURT ADDISCOMBE ROAD EAST CROYDON CR0 5PJ |
30/06/1130 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
30/06/1130 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTIAN COX / 01/05/2011 |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTIAN COX / 30/04/2010 |
03/05/103 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
21/05/0721 May 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
09/08/059 August 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
05/08/055 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
02/06/042 June 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
17/05/0217 May 2002 | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
01/03/021 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
24/05/0124 May 2001 | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
22/02/0122 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
26/05/0026 May 2000 | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
26/04/9926 April 1999 | SECRETARY RESIGNED |
26/04/9926 April 1999 | NEW SECRETARY APPOINTED |
21/04/9921 April 1999 | 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