COMINCO RESOURCES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

17/02/2517 February 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

08/11/238 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

20/10/2320 October 2023 Accounts for a small company made up to 2022-12-31

View Document

03/10/233 October 2023 Change of details for Kropz Plc as a person with significant control on 2018-11-28

View Document

03/10/233 October 2023 Cessation of Cominco Resources Limited as a person with significant control on 2016-04-06

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

17/01/2317 January 2023 Termination of appointment of Mark Summers as a director on 2023-01-16

View Document

17/01/2317 January 2023 Appointment of Mr. Louis Ronald Loubser as a director on 2023-01-16

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR IAN HAREBOTTLE

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR MARK SUMMERS

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM SUITE 4F EASISTORE BUILDING LONGFIELD ROAD TUNBRIDGE WELLS TN2 3EY ENGLAND

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM SUITE 4F EASTISTORE BUILDING LONGFIELD ROAD TUNBRIDGE WELLS TN2 3EY ENGLAND

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

20/08/1920 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR IAN TIMOTHY HAREBOTTLE

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR RODERICK SMITH

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM SUITE 229 28 OLD BROMPTON ROAD LONDON SW7 3SS

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM NOVA SOUTH, 9TH FLOOR 160 VICTORIA STREET LONDON SW1E 5LB ENGLAND

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM SUITE 229 28 OLD BROMPTON ROAD LONDON SW7 3SS

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR RODERICK JAMES HOLLAS SMITH

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN BARTON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM NOVA SOUTH 160 VICTORIA STREET LONDON SW1E 5LB ENGLAND

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MRS HELEN BARTON

View Document

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

View Accounts

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA MICHEL

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, SECRETARY VIRGINIA MICHEL

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MISS VIRGINIA MICHEL

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR ABRAM GIBBS

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

21/05/1521 May 2015 SECRETARY APPOINTED VIRGINIA MICHEL

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY ASHISH DOMAH

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 3RD FLOOR DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH ENGLAND

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 3RD FLOOR DUDLEY STREET 169 PICCADILLY LONDON W1J 9EH

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, SECRETARY HELEN BARTON

View Document

13/03/1513 March 2015 SECRETARY APPOINTED ASHISH DOMAH

View Document

08/10/148 October 2014 SECRETARY'S CHANGE OF PARTICULARS / HELEN BARTON / 08/10/2014

View Document

07/10/147 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES COLE

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED ABRAM GIBBS

View Document

06/09/136 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 AUDITOR'S RESIGNATION

View Document

26/04/1326 April 2013 AUDITOR'S RESIGNATION

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/09/1213 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLE / 12/09/2012

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AH UNITED KINGDOM

View Document

09/07/129 July 2012 SECRETARY APPOINTED HELEN BARTON

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY JAMES COLE

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/116 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY JAMES COLE

View Document

23/02/1123 February 2011 SECRETARY APPOINTED JAMES COLE

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR JAMES COLE

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR RODERICK SMITH

View Document

17/02/1117 February 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

26/01/1126 January 2011 COMPANY NAME CHANGED COMINCO RESOURCES LIMITED CERTIFICATE ISSUED ON 26/01/11

View Document

26/01/1126 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1013 October 2010 COMPANY NAME CHANGED COMINCO (GROUP) LIMITED CERTIFICATE ISSUED ON 13/10/10

View Document

03/09/103 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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