Advanced company searchLink opens in new window

COMEDY APP LTD

Company number 13394196

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 59,038
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
  • GBP 50,000
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