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)
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Dec 2015 AD01 Registered office address changed from Unit 59 101, Clapham High Street London SW4 7TB England to Unit 59, 101, Clapham High Street London SW4 7TB on 2 December 2015
02 Dec 2015 AD01 Registered office address changed from 109 Clapham High Street London SW4 7UH England to Unit 59, 101, Clapham High Street London SW4 7TB on 2 December 2015
18 Nov 2015 AD01 Registered office address changed from Unit 110 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3st to 109 Clapham High Street London SW4 7UH on 18 November 2015
19 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
06 May 2015 CH01 Director's details changed for Mr Alex Gerrard on 6 May 2015
01 May 2015 TM01 Termination of appointment of Burhan Jamel Faris as a director on 30 April 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Sep 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
28 Aug 2014 AD01 Registered office address changed from 3Rd Floor 207, Regent Street London W1B 3HH United Kingdom to Unit 110 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST on 28 August 2014
13 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Sep 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Oct 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
08 May 2012 AD01 Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HN on 8 May 2012
04 May 2012 AP01 Appointment of Mr Burhan Jameel Faris as a director
08 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
13 Aug 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Mr Alex Gerrard on 18 June 2010
15 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
16 Mar 2010 AD01 Registered office address changed from Penhurst House 352-356 Battersea Park Road London . SW11 3BY England on 16 March 2010
10 Sep 2009 363a Return made up to 18/06/09; full list of members
18 Jun 2008 NEWINC Incorporation