Advanced company searchLink opens in new window

COMAL LIMITED

Company number 10084947

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)
28 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
28 Apr 2018 AA Micro company accounts made up to 31 August 2017
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2018 CH01 Director's details changed for Miss Georgeta Salabin on 15 January 2018
15 Mar 2018 CH01 Director's details changed for Miss Georgeta Salabin on 15 January 2018
15 Mar 2018 PSC04 Change of details for Miss Georgeta Salabin as a person with significant control on 4 January 2018
09 Feb 2018 AD01 Registered office address changed from 13 Rushton Mews Corby NN17 5EQ England to 347 Rayners Lane Rayners Lane Pinner HA5 5EN on 9 February 2018
13 Jul 2017 AA01 Current accounting period extended from 31 March 2017 to 31 August 2017
20 Apr 2017 AP03 Appointment of Mrs Mihaela-Alina Salabin as a secretary on 14 April 2017
20 Apr 2017 TM02 Termination of appointment of Office Secretary Ltd as a secretary on 14 April 2017
10 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
07 Apr 2017 AP01 Appointment of Miss Georgeta Salabin as a director on 6 April 2017
07 Apr 2017 TM01 Termination of appointment of Andreea Laura Uscatescu as a director on 5 April 2017
07 Apr 2017 AD01 Registered office address changed from The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN Great Britain to 13 Rushton Mews Corby NN17 5EQ on 7 April 2017
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
23 Nov 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-11-23
  • GBP 100
22 Nov 2016 TM01 Termination of appointment of a director
21 Nov 2016 AP01 Appointment of Miss Andreea Laura Uscatescu as a director on 1 May 2016
21 Nov 2016 TM01 Termination of appointment of Paul Necula as a director on 1 May 2016
21 Jun 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
20 Jun 2016 AP01 Appointment of Mr Paul Necula as a director on 1 April 2016
20 Jun 2016 TM01 Termination of appointment of Adrian Ungureanu as a director on 24 May 2016
20 Jun 2016 TM01 Termination of appointment of Adrian Ungureanu as a director on 24 May 2016
11 Apr 2016 AP04 Appointment of Office Secretary Ltd as a secretary on 4 April 2016
11 Apr 2016 AD01 Registered office address changed from The Wheatsheaf the Wheatsheaf Main Street Upper Benefield PE8 5PA United Kingdom to The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN on 11 April 2016