COMSAVE LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Liquidators' statement of receipts and payments to 2025-02-26

View Document

13/01/2513 January 2025 Registered office address changed from C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF England to 10 st Helens Road Swansea SA1 4AW on 2025-01-13

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Statement of affairs

View Document

02/03/242 March 2024 Appointment of a voluntary liquidator

View Document

10/01/2410 January 2024 Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 2024-01-10

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Registered office address changed from C/O Cwa Certified Accountants 403 Hornsey Road London N19 4DX to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 2021-10-27

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SPYROS ANTONI / 06/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STONE / 06/12/2019

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR SPYROS MICHAEL / 06/12/2019

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR GARY GEORGE STONE / 06/12/2019

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/08/1713 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/07/1731 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1620 January 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM NETWORK HOUSE 2 CONNAUGHT AVENUE LONDON E4 7AA

View Document

08/12/148 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/01/1429 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM CRAWFORD HOUSE 1A WILLOW STREET LONDON E4 7EG

View Document

14/01/1314 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/01/129 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/11/1029 November 2010 24/08/10 STATEMENT OF CAPITAL GBP 1

View Document

29/11/1029 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR GARY STONE

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPYROS ANTONI / 26/10/2009

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBRA STONE / 26/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM MERIDIAN HOUSE, 7 THE AVENUE HIGHAMS PARK LONDON E4 9LB

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR GARY STONE

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED SPYROS ANTONI

View Document

04/04/094 April 2009 COMPANY NAME CHANGED OPEN COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 07/04/09

View Document

17/11/0817 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 COMPANY NAME CHANGED OPEN COMUNICATIONS LIMITED CERTIFICATE ISSUED ON 05/12/07

View Document

19/10/0719 October 2007 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