Advanced company searchLink opens in new window

THE COMMSCO LIMITED

Company number 08473379

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)
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
11 Apr 2024 PSC05 Change of details for Clevertouch Ltd as a person with significant control on 1 August 2023
23 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
14 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
13 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
12 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
13 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
13 Apr 2021 AD01 Registered office address changed from The Old Forge the Dean Alresford Hampshire SO24 9BQ to Units 15-16 Station Point 121 Sandycombe Road Kew Richmond TW9 2AD on 13 April 2021
31 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
15 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
31 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
10 Jan 2018 AA Micro company accounts made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
18 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20,000
10 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 20,000
11 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 20,000
17 Apr 2014 TM01 Termination of appointment of Thea Hickman as a director
04 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted