- Company Overview for COMCREST LIMITED (01436234)
- Filing history for COMCREST LIMITED (01436234)
- People for COMCREST LIMITED (01436234)
- Charges for COMCREST LIMITED (01436234)
- More for COMCREST LIMITED (01436234)
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
|
|
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
|
|
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
|
|
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
|
|
17 Jul 2014 | AA | Full accounts made up to 31 March 2014 |