AA01 |
Accounting period extended to 2024/03/31. Originally it was 2023/12/31
filed on: 8th, November 2023
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2022/12/31
filed on: 20th, October 2023
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 2023/01/16
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/16.
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 12th, October 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 8th, July 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 18th, August 2020
| accounts
|
Free Download
(20 pages)
|
AD01 |
Change of registered address from Suite 4F Easistore Building Longfield Road Tunbridge Wells TN2 3EY England on 2020/03/03 to 35 Verulam Road Hitchin SG5 1QE
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/02/29
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/26.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 4F Eastistore Building Longfield Road Tunbridge Wells TN2 3EY England on 2019/12/12 to Suite 4F Easistore Building Longfield Road Tunbridge Wells TN2 3EY
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 20th, August 2019
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on 2018/12/04.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/12/04
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 229 28 Old Brompton Road London SW7 3SS on 2018/12/06 to Suite 4F Eastistore Building Longfield Road Tunbridge Wells TN2 3EY
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Nova South, 9th Floor 160 Victoria Street London SW1E 5LB England on 2018/07/05 to Suite 229 28 Old Brompton Road London SW7 3SS
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/04/18
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/18.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dudley House 169 Piccadilly London W1J 9EH on 2017/06/30 to Nova South 160 Victoria Street London SW1E 5LB
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Nova South 160 Victoria Street London SW1E 5LB England on 2017/06/30 to Nova South, 9th Floor 160 Victoria Street London SW1E 5LB
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/16.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/12/13
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2016/12/13
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 13th, October 2016
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on 2016/03/14.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/03/14
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 14th, October 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/03
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2015/05/07
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2015/05/07, company appointed a new person to the position of a secretary
filed on: 21st, May 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3rd Floor Dudley Street 169 Piccadilly London W1J 9EH on 2015/05/11 to Dudley House 169 Piccadilly London W1J 9EH
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor Dudley House 169 Piccadilly London W1J 9EH England on 2015/05/11 to Dudley House 169 Piccadilly London W1J 9EH
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/02/11
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 2015/02/11, company appointed a new person to the position of a secretary
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014/10/08 secretary's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/06/30
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/03
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/07
capital
|
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on 2014/06/30.
filed on: 29th, September 2014
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/03
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/09/06
capital
|
|
AUD |
Resignation of an auditor
filed on: 30th, April 2013
| auditors
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 26th, April 2013
| auditors
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 5th, April 2013
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2012/09/12 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/03
filed on: 13th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/07/13 from Ibex House Baker Street Weybridge Surrey KT13 8AH United Kingdom
filed on: 13th, July 2012
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2012/07/09
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On 2012/07/09, company appointed a new person to the position of a secretary
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 24th, May 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/03
filed on: 6th, September 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2011/09/06
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On 2011/02/23, company appointed a new person to the position of a secretary
filed on: 23rd, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/02/18.
filed on: 18th, February 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2011/12/31. Originally it was 2011/09/30
filed on: 17th, February 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/02/17
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cominco resources LIMITEDcertificate issued on 26/01/11
filed on: 26th, January 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, January 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cominco (group) LIMITEDcertificate issued on 13/10/10
filed on: 13th, October 2010
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2010/10/11
change of name
|
|
NEWINC |
Company registration
filed on: 3rd, September 2010
| incorporation
|
Free Download
(13 pages)
|