Advanced company searchLink opens in new window

COMRADES DEVELOPMENTS LIMITED

Company number 11912946

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)
16 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
16 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
06 Feb 2024 PSC07 Cessation of Rodney Phillip Hall as a person with significant control on 6 February 2024
30 Jan 2024 AD01 Registered office address changed from Unit 15a Fenttiman Road Canvey Island SS8 0EQ England to C/O D4P Media Unit 15a Vole House Fenttiman Road Thames View Business Park Canvey Island SS8 0EQ on 30 January 2024
03 Jan 2024 CH01 Director's details changed for Mr Rodney Phillip Hall on 2 January 2024
03 Jan 2024 CH01 Director's details changed for Mr Daniel Fletcher on 2 January 2024
03 Jan 2024 CH01 Director's details changed for Mr Daniel Fletcher on 2 January 2024
03 Jan 2024 PSC04 Change of details for Mr Daniel Fletcher as a person with significant control on 2 January 2024
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Oct 2023 PSC04 Change of details for Mr Rodney Phillip Hall as a person with significant control on 5 October 2023
15 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
07 Jun 2023 AD01 Registered office address changed from 13-15 Vikings Way Canvey Island SS8 0PB England to Unit 15a Fenttiman Road Canvey Island SS8 0EQ on 7 June 2023
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Sep 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
17 Aug 2020 AD01 Registered office address changed from Msb and Co 14 Furtherwick Road Canvey Island Essex SS8 7AE United Kingdom to 13-15 Vikings Way Canvey Island SS8 0PB on 17 August 2020
04 May 2020 MR01 Registration of charge 119129460001, created on 1 May 2020
04 May 2020 MR01 Registration of charge 119129460002, created on 1 May 2020
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
15 Aug 2019 PSC07 Cessation of John Edwin Flack as a person with significant control on 29 July 2019
29 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-29
  • GBP 100