Advanced company searchLink opens in new window

COMCREST LIMITED

Company number 01436234

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
25 Apr 2016 AUD Auditor's resignation
22 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 132,780
22 Feb 2016 CH01 Director's details changed for Karim Kassam on 6 October 2015
22 Feb 2016 CH01 Director's details changed for Bandali Navroz on 6 October 2015
28 Jan 2016 AA Full accounts made up to 31 March 2015
20 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2015 AP01 Appointment of Bandali Navroz as a director on 6 October 2015
16 Oct 2015 AUD Auditor's resignation
14 Oct 2015 AP01 Appointment of Karim Kassam as a director on 6 October 2015
14 Oct 2015 AP03 Appointment of Alykhan Kassam as a secretary on 6 October 2015
14 Oct 2015 AP01 Appointment of Mr Alykhan Kassam as a director on 6 October 2015
14 Oct 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
14 Oct 2015 AD01 Registered office address changed from 100 Queens Gate London SW7 5AG to 144 -146 King's Cross Road London WC1X 9DU on 14 October 2015
14 Oct 2015 TM01 Termination of appointment of Pankaj Maganbhai Patel as a director on 6 October 2015
14 Oct 2015 TM01 Termination of appointment of Pyarelal Ramlal Patel as a director on 6 October 2015
14 Oct 2015 TM01 Termination of appointment of Harish Ishwerbhai Patel as a director on 6 October 2015
14 Oct 2015 TM02 Termination of appointment of Pankaj Maganbhai Patel as a secretary on 6 October 2015
09 Oct 2015 MR01 Registration of charge 014362340021, created on 6 October 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
08 Oct 2015 MR04 Satisfaction of charge 20 in full
08 Oct 2015 MR04 Satisfaction of charge 19 in full
16 Sep 2015 MR05 All of the property or undertaking has been released and no longer forms part of charge 18
21 Aug 2015 TM01 Termination of appointment of Ramesh Somabhai Patel as a director on 17 August 2015
30 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 132,780
17 Jul 2014 AA Full accounts made up to 31 March 2014