Advanced company searchLink opens in new window

COMETA SCIENTIFIC LIMITED

Company number 04299250

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)
10 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
11 Oct 2016 CH01 Director's details changed for John Glenville Griffiths on 11 October 2016
11 Oct 2016 CH01 Director's details changed for Maram Zaki Gillott on 11 October 2016
11 Oct 2016 CH01 Director's details changed for Akram Abdullatif Jerab on 11 October 2016
30 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
22 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 150,000
11 Feb 2015 AD01 Registered office address changed from The Old Stables Yeoman Street Bonsall Matlock Derbyshire DE4 2AA to Strelley Hall Main Street Strelley Village Nottingham NG8 6PE on 11 February 2015
05 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
15 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 150,000
12 Dec 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 150,000
18 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
08 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
08 Oct 2012 CH01 Director's details changed for Maram Zaki Gillott on 8 October 2012
13 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
23 Dec 2011 AA01 Current accounting period extended from 31 October 2011 to 30 April 2012
12 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
12 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
28 Jun 2011 AD01 Registered office address changed from the Old Church 48 Verulam Road St. Albans Hertfordshire AL3 4DH on 28 June 2011
14 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
25 May 2010 AA Total exemption small company accounts made up to 31 October 2009
20 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for Maram Zaki Al Kikieh on 5 October 2009