Advanced company searchLink opens in new window

COMMS DIRECT LIMITED

Company number 06731788

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2021 DS01 Application to strike the company off the register
05 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with updates
26 Oct 2020 PSC04 Change of details for Mr Andrew Ian Frew as a person with significant control on 21 September 2020
26 Oct 2020 CH01 Director's details changed for Mr Andrew Ian Frew on 22 September 2020
30 Sep 2020 AA Micro company accounts made up to 31 October 2019
24 Sep 2020 AD01 Registered office address changed from 47 High Street Barnet Herts EN5 5UW to 169 High Street Barnet Herts EN5 5SU on 24 September 2020
11 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
16 Jul 2018 PSC04 Change of details for Mr Andrew Ian Frew as a person with significant control on 16 July 2018
16 Jul 2018 CH01 Director's details changed for Mr Andrew Ian Frew on 16 July 2018
09 Jul 2018 AA Micro company accounts made up to 31 October 2017
14 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 23/10/2016
31 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
24 Oct 2017 CH01 Director's details changed for Mr Andrew Ian Frew on 20 October 2017
06 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Jun 2017 CH01 Director's details changed for Mr Andrew Ian Frew on 13 June 2017
31 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with siginificant control) was registered on 14/06/2018.
12 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 80
07 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014