Advanced company searchLink opens in new window

COMRICH LIMITED

Company number 06722515

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)
06 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
11 Dec 2012 AA Total exemption small company accounts made up to 31 October 2012
12 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
04 Jan 2012 AR01 Annual return made up to 14 October 2011 with full list of shareholders
07 Mar 2011 AA Total exemption full accounts made up to 31 October 2010
26 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
09 Feb 2010 AD01 Registered office address changed from 18 Longland Court Rolls Road London SE1 5HA England on 9 February 2010
04 Feb 2010 AAMD Amended accounts made up to 31 October 2009
01 Dec 2009 AA Total exemption small company accounts made up to 31 October 2009
23 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Solomon Ikama Oweh on 17 November 2009
06 Nov 2008 288a Director appointed solomon ikama oweh
20 Oct 2008 287 Registered office changed on 20/10/2008 from suite 7, second floor 3 george street west luton bedfordshire LU1 2BJ england
17 Oct 2008 288b Appointment terminated director samson akinola
14 Oct 2008 NEWINC Incorporation