COMCRAFT SERVICES LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Satisfaction of charge 14 in full

View Document

15/05/2515 May 2025 Satisfaction of charge 13 in full

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-25 with no updates

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2023-12-31

View Document

08/05/248 May 2024 Accounts for a small company made up to 2022-12-31

View Document

13/04/2413 April 2024 Cessation of Raghbir Singh Mamak as a person with significant control on 2024-02-29

View Document

13/04/2413 April 2024 Appointment of Mr Rohit Chandaria as a director on 2024-02-29

View Document

13/04/2413 April 2024 Termination of appointment of Raghbir Singh Mamak as a director on 2024-02-29

View Document

13/04/2413 April 2024 Cessation of Amish Mehta as a person with significant control on 2024-02-29

View Document

13/04/2413 April 2024 Notification of Rohit Chandaria as a person with significant control on 2024-02-29

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-25 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

25/03/2325 March 2023 Appointment of Ms Mei Sim Lai as a secretary on 2023-03-22

View Document

22/03/2322 March 2023 Termination of appointment of Marina Fernandes as a secretary on 2023-03-01

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

13/03/2313 March 2023 Confirmation statement made on 2022-12-25 with no updates

View Document

09/01/239 January 2023 Accounts for a small company made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-25 with no updates

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

02/07/212 July 2021 Termination of appointment of Amish Mehta as a director on 2021-06-15

View Document

16/03/2116 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 25/12/20, NO UPDATES

View Document

19/10/2019 October 2020 SECRETARY APPOINTED MRS MARINA FERNANDES

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, SECRETARY ANN HANCOX

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 25/12/19, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 25/12/18, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 25/12/17, WITH UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMISH MEHTA / 08/02/2017

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/01/1622 January 2016 Annual return made up to 25 December 2015 with full list of shareholders

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED AMISH MEHTA

View Document

28/11/1528 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 Annual return made up to 25 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 25 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

05/12/135 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 25 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 25 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH HANCOX / 18/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 25/12/08; NO CHANGE OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/10/0825 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

01/10/081 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

26/07/0826 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/07/0818 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/01/087 January 2008 RETURN MADE UP TO 25/12/07; NO CHANGE OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/01/0511 January 2005 RETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0413 January 2004 RETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 RETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/09/9917 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/995 January 1999 RETURN MADE UP TO 25/12/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 25/12/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

25/02/9725 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/978 January 1997 RETURN MADE UP TO 25/12/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9613 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9612 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9611 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/01/964 January 1996 RETURN MADE UP TO 25/12/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

26/04/9526 April 1995 REGISTERED OFFICE CHANGED ON 26/04/95 FROM: 31 LANCASTER GATE LONDON W2 3LP

View Document

26/04/9526 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/9526 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/01/958 January 1995 RETURN MADE UP TO 25/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/93

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/01/9412 January 1994 RETURN MADE UP TO 25/12/93; NO CHANGE OF MEMBERS

View Document

01/10/931 October 1993 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/92

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/02/935 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9313 January 1993 RETURN MADE UP TO 25/12/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 25/12/91; FULL LIST OF MEMBERS; AMEND

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/03/925 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/926 January 1992 RETURN MADE UP TO 25/12/91; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/90

View Document

13/09/9113 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/01/9128 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

30/09/9030 September 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

08/03/908 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9010 January 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/10/8926 October 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/88

View Document

23/08/8923 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8916 March 1989 SECRETARY RESIGNED

View Document

23/11/8823 November 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/10/8820 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/8828 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/01/8815 January 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/86

View Document

13/04/8713 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/01/8727 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 REGISTERED OFFICE CHANGED ON 10/01/87 FROM: 23 PEMBRIDGE SQUARE LONDON W2 4DR

View Document

08/10/868 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/8626 September 1986 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 3 MONTHS

View Document

03/03/793 March 1979 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