COM'IN DIFFUSION LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

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

View Accounts

30/09/2230 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

26/07/2126 July 2021 Confirmation statement made on 2021-06-15 with updates

View Document

24/06/2124 June 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

08/09/208 September 2020 CESSATION OF JEAN LOUIS WILLEBROODT VATIN AS A PSC

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN WILLEBROODT

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

17/05/1817 May 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

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN LOUIS WILLEBROODT VATIN

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEAN LOUIS WILLEBROODT / 16/06/2015

View Document

26/07/1626 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/07/1517 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/08/1430 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1322 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/08/1210 August 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/07/116 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/07/109 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/03/0628 March 2006 FIRST GAZETTE

View Document

15/06/0415 June 2004 RETURN MADE UP TO 15/06/04; NO CHANGE OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 15/06/03; NO CHANGE OF MEMBERS

View Document

25/07/0225 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACC. REF. DATE EXTENDED FROM 30/10/00 TO 31/12/00

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 1 PALK STREET TORQUAY DEVON TQ2 5EL

View Document

17/05/0017 May 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/10/00

View Document

09/05/009 May 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

08/05/008 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

30/11/9930 November 1999 FIRST GAZETTE

View Document

29/06/9929 June 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/11/99

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 ADOPT MEM AND ARTS 15/06/98

View Document

15/06/9815 June 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


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