COMUNICO GROUP LTD.
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-06-30 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
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 |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/12/2116 December 2021 | Change of details for Dr Antonino Zito as a person with significant control on 2021-11-18 |
16/12/2116 December 2021 | Director's details changed for Mr Antonino Zito on 2021-12-02 |
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 |
02/10/212 October 2021 | Compulsory strike-off action has been discontinued |
02/10/212 October 2021 | Compulsory strike-off action has been discontinued |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-06-30 |
30/09/2130 September 2021 | Register(s) moved to registered inspection location Elscot House Arcadia Avenue London N3 2JU |
30/09/2130 September 2021 | Register inspection address has been changed to Elscot House Arcadia Avenue London N3 2JU |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | CESSATION OF MASSIMO MICHELE GIOSCIA AS A PSC |
13/03/2013 March 2020 | PSC'S CHANGE OF PARTICULARS / DR ANTONINO ZITO / 01/03/2020 |
13/03/2013 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR. ANTONINO ZITO / 01/03/2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | APPOINTMENT TERMINATED, SECRETARY CENTRUM SECRETARIES LIMITED |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / DR ANTONINO ZITO / 19/06/2018 |
19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / DR. MASSIMO MICHELE GIOSCIA / 19/06/2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | APPOINTMENT TERMINATED, SECRETARY MASSIMO GIOSCIA |
04/07/164 July 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 04/07/2016 |
04/07/164 July 2016 | CORPORATE SECRETARY APPOINTED CENTRUM SECRETARIES LIMITED |
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 |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 04193935 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 788 - 790 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
03/06/153 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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