COMMEDINO CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
16/08/2416 August 2024 | Final Gazette dissolved following liquidation |
16/05/2416 May 2024 | Return of final meeting in a members' voluntary winding up |
11/12/2311 December 2023 | Registered office address changed from Astute House Wilmslow Road Handforth SK9 3HP to Suite 4C Manchester International Office Centre Styal Road Manchester M22 5WB on 2023-12-11 |
17/08/2317 August 2023 | Declaration of solvency |
22/07/2322 July 2023 | Resolutions |
22/07/2322 July 2023 | Registered office address changed from 8 Coldbath Square London EC1R 5HL United Kingdom to Astute House Wilmslow Road Handforth SK9 3HP on 2023-07-22 |
22/07/2322 July 2023 | Resolutions |
22/07/2322 July 2023 | Appointment of a voluntary liquidator |
08/05/238 May 2023 | Previous accounting period extended from 2022-10-31 to 2023-03-31 |
08/05/238 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
01/11/211 November 2021 | Confirmation statement made on 2021-10-23 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/08/216 August 2021 | Change of details for Mr Charles Francis Marshall as a person with significant control on 2021-08-04 |
06/08/216 August 2021 | Change of details for Mrs Jennifer Louise Marshall as a person with significant control on 2021-08-04 |
04/08/214 August 2021 | Registered office address changed from 75 Kenton Street London WC1N 1NN England to 8 Coldbath Square London EC1R 5HL on 2021-08-04 |
09/07/219 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE MARSHALL / 09/01/2019 |
09/01/199 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE MARSHALL / 09/01/2019 |
09/01/199 January 2019 | PSC'S CHANGE OF PARTICULARS / MR CHARLES FRANCIS MARSHALL / 09/01/2019 |
09/01/199 January 2019 | REGISTERED OFFICE CHANGED ON 09/01/2019 FROM HILL HOUSE READING ROAD HECKFIELD HOOK HAMPSHIRE RG27 0JY |
09/01/199 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES FRANCIS MARSHALL / 09/01/2019 |
09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FRANCIS MARSHALL / 09/01/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
03/11/173 November 2017 | PSC'S CHANGE OF PARTICULARS / MR CHARLES FRANCIS MARSHALL / 24/10/2016 |
03/11/173 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE MARSHALL / 24/10/2016 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/12/135 December 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/11/1226 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/12/1112 December 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/12/108 December 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRANCIS MARSHALL / 07/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOUISE MARSHALL / 07/01/2010 |
07/01/107 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES FRANCIS MARSHALL / 07/01/2010 |
07/01/107 January 2010 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 12 STIRLING ROAD LONDON SW9 9EE |
14/12/0914 December 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRANCIS MARSHALL / 14/12/2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOUISE MARSHALL / 14/12/2009 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/03/083 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JONES / 12/01/2008 |
11/12/0711 December 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | NEW DIRECTOR APPOINTED |
01/11/061 November 2006 | NEW SECRETARY APPOINTED |
01/11/061 November 2006 | REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
01/11/061 November 2006 | DIRECTOR RESIGNED |
01/11/061 November 2006 | SECRETARY RESIGNED |
01/11/061 November 2006 | NEW DIRECTOR APPOINTED |
23/10/0623 October 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