Advanced company searchLink opens in new window

COMENTIS LTD

Company number 13061362

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Dec 2024 SH02 Sub-division of shares on 4 December 2024
11 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with updates
22 Oct 2024 PSC01 Notification of Jonathan Barrett as a person with significant control on 1 January 2024
09 Aug 2024 AP01 Appointment of Mr Gary Steven Thrower as a director on 7 August 2024
07 Aug 2024 TM01 Termination of appointment of David Paul Cooper as a director on 7 August 2024
07 Aug 2024 PSC07 Cessation of Jonathan Barrett as a person with significant control on 1 January 2023
07 Aug 2024 PSC07 Cessation of Timothy James Farmer as a person with significant control on 1 January 2023
18 Jul 2024 TM01 Termination of appointment of Timothy James Farmer as a director on 12 July 2024
03 Jan 2024 CS01 Confirmation statement made on 3 December 2023 with updates
30 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 AD01 Registered office address changed from Henleaze House Harbury Road Bristol BS9 4PN England to 150 Minories London EC3N 1LS on 9 March 2023
12 Jan 2023 CS01 Confirmation statement made on 3 December 2022 with updates
06 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2023 MA Memorandum and Articles of Association
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 2.841
22 Dec 2022 AP01 Appointment of Mr David Paul Cooper as a director on 16 December 2022
12 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
10 May 2022 CH01 Director's details changed for Mr Richard Anthony Farr on 10 May 2022
03 May 2022 AP01 Appointment of Mr Richard Anthony Farr as a director on 1 May 2022
09 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 2.462
13 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with updates
11 Jan 2022 EW04 Withdrawal of the persons' with significant control register information from the public register