Advanced company searchLink opens in new window

COMERA ENERGY LIMITED

Company number 07916982

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 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
13 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
11 Jun 2021 AA Micro company accounts made up to 30 June 2020
19 Mar 2021 AD01 Registered office address changed from The Quorum Bond Street South Bristol BS1 3AE England to Origin Workspace, 40 Berkeley Square Bristol BS8 1HP on 19 March 2021
19 Oct 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
26 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-21
26 Mar 2019 CH02 Director's details changed for Omni Consult Limited on 15 March 2019
07 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
17 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
23 Mar 2017 AA Micro company accounts made up to 30 June 2016
12 Dec 2016 AD01 Registered office address changed from The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL to The Quorum Bond Street South Bristol BS1 3AE on 12 December 2016
18 Oct 2016 AA01 Previous accounting period shortened from 31 December 2016 to 30 June 2016
03 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
21 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
23 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
23 Oct 2015 CH02 Director's details changed for Omni Consult Limited on 1 June 2015