COM & TEL (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Termination of appointment of Craig Gardiner as a director on 2025-05-29

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

29/09/2329 September 2023 Registered office address changed from Unit 15 Cochran Close Cochran Close Crownhill Industrial Milton Keynes MK8 0AJ England to 33 Priory Road Priory Road Southampton SO17 2HT on 2023-09-29

View Document

25/09/2325 September 2023 Director's details changed for Ms Emmanuelle Guicharnaud on 2023-09-25

View Document

23/09/2323 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUELLE ERNA GUICHARNAUD

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MS EMMANUELLE GUICHARNAUD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 184 THE TERRACE THE DELL SOUTHAMPTON SO15 2BU ENGLAND

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/07/1715 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 1 HOWARD ROAD SOUTHAMPTON SO15 5BB

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/09/163 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/05/1528 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

20/03/1320 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/03/1227 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN BRADY

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR CRAIG GARDINER

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM GREEN LEVINE & ASSOCIATES 132A BOUNDARY ROAD LONDON NW8 0RH

View Document

31/05/1131 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

09/09/109 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

05/10/095 October 2009 TERMINATE DIR APPOINTMENT

View Document

05/06/095 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/09/0312 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

04/12/014 December 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

24/04/0124 April 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: C/O EVERETT & SON 35 PAUL STREET LONDON EC2A 4JU

View Document

10/08/9910 August 1999 FIRST GAZETTE

View Document

10/08/9910 August 1999 STRIKE-OFF ACTION SUSPENDED

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

12/03/9812 March 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information