COMUNICO GROUP LTD.

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

13/03/2413 March 2024 Register inspection address has been changed from International House South Molton Street London W1K 5QF England to International House Fulham Palace Road London W6 8JA

View Document

08/01/248 January 2024 Registered office address changed from International House 6 South Molton Street London W1K 5QF to International House Fulham Palace Road London W6 8JA on 2024-01-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

16/03/2316 March 2023 Register inspection address has been changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to International House South Molton Street London W1K 5QF

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/12/2116 December 2021 Change of details for Dr Antonino Zito as a person with significant control on 2021-11-18

View Document

16/12/2116 December 2021 Director's details changed for Mr Antonino Zito on 2021-12-02

View Document

24/11/2124 November 2021 Registered office address changed from PO Box 4385 09622140: Companies House Default Address Cardiff CF14 8LH to International House 6 South Molton Street London W1K 5QF on 2021-11-24

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/09/2130 September 2021 Register(s) moved to registered inspection location Elscot House Arcadia Avenue London N3 2JU

View Document

30/09/2130 September 2021 Register inspection address has been changed to Elscot House Arcadia Avenue London N3 2JU

View Document

10/08/2110 August 2021 Registered office address changed to PO Box 4385, 09622140: Companies House Default Address, Cardiff, CF14 8LH on 2021-08-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CESSATION OF MASSIMO MICHELE GIOSCIA AS A PSC

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / DR ANTONINO ZITO / 01/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR. ANTONINO ZITO / 01/03/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY CENTRUM SECRETARIES LIMITED

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / DR ANTONINO ZITO / 19/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / DR. MASSIMO MICHELE GIOSCIA / 19/06/2018

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY MASSIMO GIOSCIA

View Document

04/07/164 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 04/07/2016

View Document

04/07/164 July 2016 CORPORATE SECRETARY APPOINTED CENTRUM SECRETARIES LIMITED

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM C/O INTERNATIONAL HOUSE 124 CROMWELL RD KENSINGTON LONDON SW7 4ET UNITED KINGDOM

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 04193935 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 788 - 790 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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