Advanced company searchLink opens in new window

COMDH LTD

Company number 10472313

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)
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Nov 2023 MR04 Satisfaction of charge 104723130001 in full
18 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
03 Jan 2023 CERTNM Company name changed dack holdings LTD\certificate issued on 03/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-02
02 Jan 2023 AA Micro company accounts made up to 31 March 2022
30 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 May 2021 AA Micro company accounts made up to 31 March 2020
19 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
02 Mar 2019 AD01 Registered office address changed from Unit 3 Sunningdale Trading Estate Dixon Close Lincoln LN6 7UB England to Unit 3 - 6 Lincoln Fields Business Park Whisby Road Lincoln LN6 3QW on 2 March 2019
15 Oct 2018 MR01 Registration of charge 104723130001, created on 15 October 2018
06 Aug 2018 AA Micro company accounts made up to 31 March 2018
02 Aug 2018 PSC01 Notification of Leo Dack as a person with significant control on 10 November 2016
22 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
14 Nov 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 10 November 2016
  • GBP 8
09 Dec 2016 SH01 Statement of capital following an allotment of shares on 10 November 2016
  • GBP 4
10 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted