CS01 |
Confirmation statement with no updates 2023-07-26
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 6th, July 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Suite 1, 7th Floor 50 Broadway London SW1H 0BL. Change occurred on 2022-09-27. Company's previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-26
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-26
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 19th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-26
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 15th, June 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-26
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2019-04-05
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 13th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-26
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's details changed on 2017-08-16
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-07-26
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Change occurred on 2017-05-25. Company's previous address: 20-22 Bedford Row London WC1R 4JS.
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-26
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 3rd, October 2015
| accounts
|
Free Download
(17 pages)
|
CERTNM |
Company name changed comdek LIMITEDcertificate issued on 30/09/15
filed on: 30th, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-26
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-19: 120.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to 2013-12-31
filed on: 28th, May 2015
| accounts
|
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2015
| gazette
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2014-11-13) of a secretary
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-13
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Bedford Row London WC1R 4JS. Change occurred on 2015-03-06. Company's previous address: 32 Curzon Street London W1J 7WS.
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-09-26
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-09-26
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-26
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-11: 120.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 7th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-26
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-18: 120.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2011-12-31
filed on: 5th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-26
filed on: 10th, September 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-26
filed on: 9th, September 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-02-21
filed on: 21st, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN on 2011-02-21
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-02-21
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-02-21
filed on: 21st, February 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2011-07-31 to 2011-12-31
filed on: 8th, February 2011
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-07-31
filed on: 25th, September 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-26
filed on: 6th, August 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3RN on 2010-08-05
filed on: 5th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2009-10-01
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-07-31
filed on: 22nd, April 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2009-07-27 - Annual return with full member list
filed on: 27th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-07-31
filed on: 27th, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2008-09-22 - Annual return with full member list
filed on: 22nd, September 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008-09-22 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-09-22 Appointment terminated director
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, July 2007
| incorporation
|
Free Download
(27 pages)
|
NEWINC |
Incorporation
filed on: 26th, July 2007
| incorporation
|
Free Download
(27 pages)
|