Advanced company searchLink opens in new window

COM-CENTRE (UK) LIMITED

Company number 06622742

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
19 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
17 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 June 2019
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
02 Jun 2020 PSC07 Cessation of Alex Gerrard as a person with significant control on 30 April 2020
21 May 2020 PSC01 Notification of Wissam Hanoush as a person with significant control on 30 April 2020
19 May 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
21 Aug 2019 AD01 Registered office address changed from Unit 50, 264 Lavender Hill London SW11 1LJ United Kingdom to 1 Upper Blantyre Walk Chelsea Reach Tower London SW10 0DX on 21 August 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
28 Mar 2019 TM01 Termination of appointment of Alex Gerrard as a director on 21 March 2019
28 Mar 2019 AP01 Appointment of Mr Wissam Hanoush as a director on 21 March 2019
14 Mar 2019 AD01 Registered office address changed from 109 Clapham High Street London SW4 7TB England to Unit 50, 264 Lavender Hill London SW11 1LJ on 14 March 2019
11 Jul 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
28 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
28 Jun 2017 PSC01 Notification of Alex Gerrard as a person with significant control on 1 July 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Jan 2017 AD01 Registered office address changed from Unit 59, 101, Clapham High Street London SW4 7TB United Kingdom to 109 Clapham High Street London SW4 7TB on 4 January 2017
23 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2