COMERS CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Change of details for Mr Yuriy Sheiko as a person with significant control on 2025-07-14 |
17/07/2517 July 2025 New | Director's details changed for Mr Yuriy Sheiko on 2025-07-14 |
14/07/2514 July 2025 New | Registered office address changed from Second Floor Office Suite, 4 Chartfield House Castle Street Taunton Somerset TA1 4AS England to 85 Great Portland Street First Floor London W1W 7LT on 2025-07-14 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-06 with no updates |
16/10/2416 October 2024 | Micro company accounts made up to 2024-03-31 |
08/04/248 April 2024 | Change of details for Mr Yuriy Sheiko as a person with significant control on 2022-06-14 |
08/04/248 April 2024 | Confirmation statement made on 2024-02-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Micro company accounts made up to 2023-03-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-02-06 with updates |
29/08/2329 August 2023 | Registered office address changed from Second Floor Office Suite 4 Chartfield House Castle Street Taunton Somerset TA1 4AS England to Second Floor Office Suite, 4 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2023-08-29 |
23/08/2323 August 2023 | Registered office address changed from 19 Kathleen Road London SW11 2JR to Second Floor Office Suite 4 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2023-08-23 |
15/06/2315 June 2023 | Termination of appointment of Jennifer Catherine Rene as a director on 2022-01-05 |
15/06/2315 June 2023 | Appointment of Mr Michel Andrew Brutus as a director on 2022-01-05 |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
23/02/2323 February 2023 | Micro company accounts made up to 2022-03-31 |
17/08/2117 August 2021 | Final Gazette dissolved via compulsory strike-off |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
19/01/1619 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/12/1419 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
19/12/1419 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER CATHERINE RENE / 19/12/2014 |
11/08/1411 August 2014 | Annual return made up to 9 August 2014 with full list of shareholders |
30/08/1330 August 2013 | Annual return made up to 9 August 2013 with full list of shareholders |
16/08/1316 August 2013 | 31/03/13 TOTAL EXEMPTION FULL |
09/01/139 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
10/10/1210 October 2012 | Annual return made up to 9 August 2012 with full list of shareholders |
28/12/1128 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
31/08/1131 August 2011 | APPOINTMENT TERMINATED, SECRETARY WENZEL PROFESSIONAL LAWYERS LIMITED |
31/08/1131 August 2011 | Annual return made up to 9 August 2011 with full list of shareholders |
28/01/1128 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
10/08/1010 August 2010 | Annual return made up to 9 August 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR APPOINTED MS JENNIFER CATHERINE RENE |
25/03/1025 March 2010 | APPOINTMENT TERMINATED, DIRECTOR SANDRA KILINDO |
24/03/1024 March 2010 | DIRECTOR APPOINTED MS SANDRA GINA KILINDO |
24/03/1024 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ELENI PAPAPAVLOU |
22/03/1022 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WENZEL PROFESSIONAL LAWYERS LIMITED / 17/03/2010 |
22/03/1022 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
01/02/101 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
20/05/0920 May 2009 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08 |
27/04/0927 April 2009 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08 |
27/04/0927 April 2009 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
20/02/0920 February 2009 | GBP NC 100/100000 20/07/06 |
20/02/0920 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELENI PAPAPAVLOU / 20/03/2006 |
20/02/0920 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
21/05/0821 May 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
24/05/0724 May 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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