- Company Overview for COMINT SOLUTIONS LTD (09149249)
- Filing history for COMINT SOLUTIONS LTD (09149249)
- People for COMINT SOLUTIONS LTD (09149249)
- More for COMINT SOLUTIONS LTD (09149249)
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) |
---|---|---|---|
08 Jan 2025 | AD01 | Registered office address changed from C/O React Business Services City Pavilion Cannon Green 27 Bush Lane London London EC4R 0AA England to C/O React Business Services Southbridge House Southbridge Place Croydon CR0 4HA on 8 January 2025 | |
12 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
29 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
22 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
24 Nov 2020 | AA | Micro company accounts made up to 31 July 2019 | |
18 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
13 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
10 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
10 May 2018 | AD01 | Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP England to C/O React Business Services City Pavilion Cannon Green 27 Bush Lane London London EC4R 0AA on 10 May 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
26 Oct 2016 | CERTNM |
Company name changed somnio recruitment solutions LTD\certificate issued on 26/10/16
|
|
24 Oct 2016 | TM01 | Termination of appointment of Lindsay Treasure as a director on 24 October 2016 | |
24 Oct 2016 | AP01 | Appointment of Mr Andrew Paul Scott as a director on 24 October 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to C/O React Business Services 23 Austin Friars London EC2N 2QP on 24 October 2016 |