COM INTERIORS LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/01/1917 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
08/11/188 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061603430001 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061603430001 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
19/12/1719 December 2017 | APPOINTMENT TERMINATED, DIRECTOR ALLMARA LIMITED |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
16/06/1716 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DONNELLY / 01/06/2017 |
14/06/1714 June 2017 | COMPANY NAME CHANGED COM CONSULTING LIMITED CERTIFICATE ISSUED ON 14/06/17 |
14/06/1714 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / NORMA DONNELLY / 14/06/2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
20/09/1620 September 2016 | CORPORATE DIRECTOR APPOINTED ALLMARA LIMITED |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
14/03/1614 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
21/07/1421 July 2014 | CURREXT FROM 31/03/2014 TO 31/07/2014 |
16/04/1416 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/08/139 August 2013 | REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 158 HERMON HILL LONDON E18 1QH |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/07/1211 July 2012 | DISS40 (DISS40(SOAD)) |
10/07/1210 July 2012 | FIRST GAZETTE |
06/07/126 July 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DONNELLY / 01/03/2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/04/088 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | NEW DIRECTOR APPOINTED |
12/06/0712 June 2007 | NEW SECRETARY APPOINTED |
29/03/0729 March 2007 | SECRETARY RESIGNED |
29/03/0729 March 2007 | REGISTERED OFFICE CHANGED ON 29/03/07 FROM: WWW.BUY-THIS-NAME.CO.UK THE MERIDIAN, 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL |
29/03/0729 March 2007 | DIRECTOR RESIGNED |
14/03/0714 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COM INTERIORS LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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