COMTUTOR LTD.

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

09/04/239 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

02/05/162 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

09/04/159 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/04/148 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

11/04/1311 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

10/04/1210 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

24/12/1124 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/04/1115 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN AXELROD / 07/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

09/04/099 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID AXELROD / 01/03/2009

View Document

23/02/0923 February 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 32 BUNBURY WAY EPSOM SURREY KT17 4JP

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY AXELROD / 11/07/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 7 ACORN CLOSE HAMPTON MIDDLESEX TW12 3DX

View Document

10/04/0710 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/01/0712 January 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/04/0613 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

02/02/042 February 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/04/0322 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/02/0222 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

15/02/0115 February 2001 EXEMPTION FROM APPOINTING AUDITORS 11/01/01

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9728 April 1997 COMPANY NAME CHANGED GLADLEVEL LIMITED CERTIFICATE ISSUED ON 29/04/97

View Document

25/04/9725 April 1997 REGISTERED OFFICE CHANGED ON 25/04/97 FROM: INTER CITY HOUSE 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/04/9725 April 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 S386 DIS APP AUDS 21/04/97

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information