COMERS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewChange of details for Mr Yuriy Sheiko as a person with significant control on 2025-07-14

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Yuriy Sheiko on 2025-07-14

View Document

14/07/2514 July 2025 NewRegistered 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

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Change of details for Mr Yuriy Sheiko as a person with significant control on 2022-06-14

View Document

08/04/248 April 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-02-06 with updates

View Document

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

View Document

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

View Document

15/06/2315 June 2023 Termination of appointment of Jennifer Catherine Rene as a director on 2022-01-05

View Document

15/06/2315 June 2023 Appointment of Mr Michel Andrew Brutus as a director on 2022-01-05

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-03-31

View Document

17/08/2117 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/01/1619 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER CATHERINE RENE / 19/12/2014

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY WENZEL PROFESSIONAL LAWYERS LIMITED

View Document

31/08/1131 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MS JENNIFER CATHERINE RENE

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA KILINDO

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MS SANDRA GINA KILINDO

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR ELENI PAPAPAVLOU

View Document

22/03/1022 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WENZEL PROFESSIONAL LAWYERS LIMITED / 17/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/04/0927 April 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/04/0927 April 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0920 February 2009 GBP NC 100/100000 20/07/06

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELENI PAPAPAVLOU / 20/03/2006

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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