COM EVAL LTD.

Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/03/2124 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

25/03/1925 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

11/04/1811 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM HOLLY HOUSE 220 - 224 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHARLES HICKMAN / 06/02/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/10/155 October 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/09/1416 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/09/133 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/09/125 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/09/116 September 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR RUSSELL CHARLES HICKMAN

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE TURNER-SMITH / 01/01/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARYL WILLIAM HICKMAN / 01/01/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HICKMAN / 01/01/2010

View Document

22/07/1022 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: CARLTON HOUSE (CBC) 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: CARLTON BAKER CLARKE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

06/08/026 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: C/O GROSVENOR TOWNSEND HUNTER HOUSE HUTTON ROAD SHENFIELD ESSEX CM15 8NL

View Document

22/07/9922 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

04/09/974 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

08/07/978 July 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


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