COMCAST GROUP SOLUTION LTD.

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-02-28

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

27/10/2227 October 2022 Certificate of change of name

View Document

26/10/2226 October 2022 Termination of appointment of Sharjeel Akhter as a director on 2022-10-23

View Document

26/10/2226 October 2022 Registered office address changed from City Sqare House Wellington Street Leeds LS1 4DL England to 54 Hagley Road Birmingham B16 8PE on 2022-10-26

View Document

26/10/2226 October 2022 Appointment of Miss Samia Kauser as a director on 2022-10-23

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE BRIDGES

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR SHARJEEL AKHTER

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 20 EDGEBANK AVENUE BRADFORD BD6 2SW ENGLAND

View Document

29/09/2029 September 2020 COMPANY NAME CHANGED PREMIUM LEAD LIMITED CERTIFICATE ISSUED ON 29/09/20

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 3 BECKSIDE ROAD BRADFORD BD7 2JL ENGLAND

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 20 GALEFIELD GREEN BRADFORD BD6 2TB ENGLAND

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADIL SALEEM

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED LUKE BRIDGES

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 34 WOODVALE WAY BRADFORD BD7 2SJ UNITED KINGDOM

View Document

18/02/1918 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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