- Company Overview for COMRICH LIMITED (06722515)
- Filing history for COMRICH LIMITED (06722515)
- People for COMRICH LIMITED (06722515)
- More for COMRICH LIMITED (06722515)
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
|
|
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 |