- Company Overview for COMEDY APP LTD (13394196)
- Filing history for COMEDY APP LTD (13394196)
- People for COMEDY APP LTD (13394196)
- More for COMEDY APP LTD (13394196)
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) |
---|---|---|---|
01 Feb 2025 | CS01 | Confirmation statement made on 22 January 2025 with updates | |
12 Jan 2025 | AP01 | Appointment of Mr Atila Tuncay Madakbas as a director on 12 January 2025 | |
08 Jan 2025 | TM01 | Termination of appointment of Mikael Jacques Thiery as a director on 1 January 2025 | |
05 Nov 2024 | AD01 | Registered office address changed from Jump Accounting 131 Finsbury Pavement London EC2A 1NT England to 11 Mossfield Cobham Surrey KT11 1DF on 5 November 2024 | |
29 Oct 2024 | AD01 | Registered office address changed from 11 Mossfield Cobham KT11 1DF England to Jump Accounting 131 Finsbury Pavement London EC2A 1NT on 29 October 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
16 Feb 2024 | SH02 | Sub-division of shares on 6 July 2023 | |
14 Feb 2024 | PSC07 | Cessation of Mikael Jacques Thiery as a person with significant control on 31 January 2024 | |
14 Feb 2024 | PSC07 | Cessation of Anila Naqvi as a person with significant control on 31 January 2024 | |
14 Feb 2024 | PSC07 | Cessation of Elham Youseef Nassef Gobran as a person with significant control on 31 January 2024 | |
14 Feb 2024 | AD01 | Registered office address changed from Suite 303 Pill Box Studios 115 Coventry Road London E2 6GH England to 11 Mossfield Cobham KT11 1DF on 14 February 2024 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
20 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2022 | MA | Memorandum and Articles of Association | |
19 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 30 March 2022
|
|
11 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
25 Nov 2021 | PSC01 | Notification of Erol Nazamov Mustafov as a person with significant control on 5 July 2021 | |
25 Nov 2021 | PSC01 | Notification of Mikael Jacques Thiery as a person with significant control on 5 July 2021 | |
07 Oct 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 September 2021
|
|
13 Sep 2021 | CH01 | Director's details changed for Mr Mikael Jacques Thiery on 13 September 2021 | |
13 Sep 2021 | CH01 | Director's details changed for Mr Erol Nazamov Mustafov on 13 September 2021 | |
13 Sep 2021 | CH01 | Director's details changed for Mr Mikael Jacques Thiery on 13 September 2021 |