COMYNS LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

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

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

22/02/2422 February 2024 Registered office address changed from 30 the Power Station, Ground Floor, Battersea Power Station Turbine Hall, Circus Road South London SW11 8BU England to C/O Xeinadin Kjg Barbirolli Square Manchester M2 3BD on 2024-02-22

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

21/06/2321 June 2023 Director's details changed for Mr Yoon Li Yong on 2023-06-21

View Document

21/06/2321 June 2023 Director's details changed for Mr Tien Yue Chen on 2023-06-21

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

19/02/2119 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

14/02/2014 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/12/1831 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

24/11/1724 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, SECRETARY MICHELLE ANDERSON

View Document

18/09/1618 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR POH YONG

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR TIEN YUE CHEN

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR YOON LI YONG

View Document

19/04/1619 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM UNIT21 EASTBURY ROAD LONDON E6 6LP

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

28/05/1528 May 2015 SECRETARY APPOINTED MISS MICHELLE LOUISE ANDERSON

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA ISAGBA

View Document

28/05/1528 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY YOGESH SHARMA

View Document

13/01/1513 January 2015 SECRETARY APPOINTED MRS NICOLA JANE ISAGBA

View Document

11/06/1411 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DIEMER

View Document

25/06/1325 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DIEMER

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/06/128 June 2012 TERMINATE DIR APPOINTMENT

View Document

08/06/128 June 2012 SECRETARY APPOINTED YOGESH SHARMA

View Document

10/05/1210 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID DIEMER / 30/03/2012

View Document

10/05/1210 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR POH KON YONG / 05/05/2011

View Document

09/03/129 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/05/1110 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

13/05/1013 May 2010 SAIL ADDRESS CREATED

View Document

13/05/1013 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR POH KON YONG / 01/10/2009

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/05/0913 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0913 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: REFLECTION HOUSE, CHESHIRE STREET, LONDON., E2 6EP

View Document

11/05/9811 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED

View Document

20/03/9820 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

16/07/9716 July 1997 SECRETARY RESIGNED

View Document

16/07/9716 July 1997 NEW SECRETARY APPOINTED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 EXEMPTION FROM APPOINTING AUDITORS 23/11/95

View Document

18/02/9618 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9511 September 1995 AUDITOR'S RESIGNATION

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

19/08/9419 August 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 S386 DISP APP AUDS 06/04/94

View Document

02/06/932 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: 33 CRWYS ROAD, CARDIFF, CF2 4YF

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 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