SA COMS DOT COM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Notification of Elle Robert-Jones as a person with significant control on 2017-11-09

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Termination of appointment of Elle Robert-Jones as a director on 2023-01-21

View Document

04/02/234 February 2023 Cessation of Elle Robert-Jones as a person with significant control on 2023-01-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

08/12/228 December 2022 Director's details changed for Mr Simon Peter Lowe-Jones on 2022-12-08

View Document

08/12/228 December 2022 Change of details for Mr Simon Peter Lowe-Jones as a person with significant control on 2022-12-08

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

13/07/2113 July 2021 Director's details changed for Mr Simon Peter Lowe-Jones on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Elle Robert-Jones on 2021-07-13

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/09/205 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ELLE ROBERT-JONES / 17/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER LOWE-JONES / 17/08/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELLE WILLIAMS-JONES / 29/08/2019

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / ELLE WILLIAMS-JONES / 29/08/2019

View Document

28/08/1928 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / ELLE WILLIAMS-JONES / 15/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELLE WILLIAMS-JONES / 15/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON PETER LOWE-JONES / 14/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER LOWE-JONES / 14/03/2019

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON PETER LOWE-JONES / 05/03/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER LOWE-JONES / 05/03/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELLE WILLIAMS-JONES / 05/03/2019

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / ELLE WILLIAMS-JONES / 05/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

03/09/183 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELLE WILLIAMS-JONES / 09/05/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELLE WILLIAMS-JONES / 09/05/2018

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER LOWE-JONES

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER LOWE-JONES / 25/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLE WILLIAMS-JONES

View Document

16/11/1716 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017

View Document

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELLE WILLIAMS-JONES / 04/10/2017

View Document

02/06/172 June 2017 DIRECTOR APPOINTED ELLE WILLIAMS-JONES

View Document

07/02/177 February 2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/10/1617 October 2016 CHANGE PERSON AS DIRECTOR

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER LOWE-JONES / 14/10/2016

View Document

10/10/1610 October 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/03/1510 March 2015 06/02/15 STATEMENT OF CAPITAL GBP 2

View Document

09/03/159 March 2015 ADOPT ARTICLES 06/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY SIMON LOWE-JONES

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM RESURGAN THE WINNAWAY HARWELL DIDCOT OXFORDSHIRE OX11 0JG ENGLAND

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

27/01/1427 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information