Advanced company searchLink opens in new window

COMET SOLUTIONS HOLDINGS LTD

Company number 06391505

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 Mar 2016 MR01 Registration of charge 063915050002, created on 24 March 2016
22 Mar 2016 AP01 Appointment of Sally Shanks as a director on 1 March 2016
22 Mar 2016 TM01 Termination of appointment of Iain Alexander Levein as a director on 1 March 2016
22 Mar 2016 TM01 Termination of appointment of Ian Robert Hopkinson as a director on 1 March 2016
22 Mar 2016 TM01 Termination of appointment of Colin Stuart Rostron as a director on 1 March 2016
22 Mar 2016 TM02 Termination of appointment of Anunziata Elena Combatti as a secretary on 3 March 2016
22 Mar 2016 AP01 Appointment of David Williams as a director on 1 March 2016
11 Mar 2016 TM01 Termination of appointment of Ian Robert Hopkinson as a director on 1 March 2016
10 Mar 2016 MA Memorandum and Articles of Association
10 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Mar 2016 MR01 Registration of charge 063915050001, created on 1 March 2016
04 Mar 2016 TM02 Termination of appointment of Anunziata Elena Combatti as a secretary on 3 March 2016
04 Mar 2016 AD01 Registered office address changed from 27 Queens Gate Stoke Bishop Bristol BS9 1TZ to 22 Long Acre London WC2E 9LY on 4 March 2016
27 Oct 2015 SH02 Sub-division of shares on 7 August 2014
27 Oct 2015 SH01 Statement of capital following an allotment of shares on 7 August 2014
  • GBP 9.00
27 Oct 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 07/08/2014
05 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4.54004
17 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
18 Jun 2015 SH08 Change of share class name or designation
05 Dec 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4.54
23 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide shares 07/08/2014
23 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2014 SH02 Sub-division of shares on 7 August 2014