Advanced company searchLink opens in new window

COMMS GROUP UK LIMITED

Company number 06611435

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
31 Mar 2021 MR04 Satisfaction of charge 066114350003 in full
31 Mar 2021 MR04 Satisfaction of charge 066114350005 in full
31 Mar 2021 MR04 Satisfaction of charge 066114350004 in full
21 Aug 2020 AA Accounts for a small company made up to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
16 Jun 2020 PSC02 Notification of Adept Technology Group Plc as a person with significant control on 9 May 2016
16 Jun 2020 PSC07 Cessation of Adept Technology Group Plc as a person with significant control on 1 November 2016
16 Jun 2020 PSC05 Change of details for Adept Telecom Plc as a person with significant control on 28 September 2018
16 Sep 2019 AP01 Appointment of Mr Phil Race as a director on 12 September 2019
16 Sep 2019 TM01 Termination of appointment of Ian Michael Fishwick as a director on 12 September 2019
13 Aug 2019 AA Accounts for a small company made up to 31 March 2019
11 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
03 May 2019 MR01 Registration of charge 066114350005, created on 24 April 2019
20 Dec 2018 AA Full accounts made up to 31 March 2018
21 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2018 MR01 Registration of charge 066114350004, created on 7 November 2018
11 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
08 Jun 2018 PSC05 Change of details for Adept Telecom Plc as a person with significant control on 27 October 2017
14 Nov 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017
14 Nov 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017
14 Nov 2017 AD01 Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 14 November 2017
19 Oct 2017 AD01 Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 19 October 2017
19 Oct 2017 AD01 Registered office address changed from One Fleet Street London EC4M 7WS to One Fleet Place London EC4M 7WS on 19 October 2017
18 Oct 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Street London EC4M 7WS on 18 October 2017
27 Sep 2017 AA Full accounts made up to 31 March 2017