Advanced company searchLink opens in new window

COMITY RECRUITMENT LTD

Company number 11124564

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)
15 Mar 2024 AA Micro company accounts made up to 30 November 2023
05 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
09 Jan 2023 AA Micro company accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
08 Apr 2022 AA Micro company accounts made up to 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 30 November 2020
26 Dec 2020 CH01 Director's details changed for Miss Mojibade Yisa on 1 July 2020
26 Dec 2020 PSC04 Change of details for Miss Mojibade Yisa as a person with significant control on 1 July 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
17 Nov 2020 PSC01 Notification of Mojibade Yisa as a person with significant control on 1 July 2020
17 Nov 2020 AP01 Appointment of Miss Mojibade Yisa as a director on 1 July 2020
17 Nov 2020 PSC07 Cessation of Edward Adetayo Amusan as a person with significant control on 1 July 2020
17 Nov 2020 TM01 Termination of appointment of Edward Adetayo Amusan as a director on 1 July 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 30 November 2019
27 Aug 2019 CH01 Director's details changed for Mr Edward Adetayo Amusan on 27 August 2019
27 Aug 2019 PSC04 Change of details for Mr Edward Adetayo Amusan as a person with significant control on 27 August 2019
27 Aug 2019 AD01 Registered office address changed from 33 Darnley Road Gravesend DA11 0SD England to 3 Boleyn Road London E6 1QD on 27 August 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
21 Mar 2019 AD01 Registered office address changed from 33 Darnley Road Gravesend DA11 0SD England to 33 Darnley Road Gravesend DA11 0SD on 21 March 2019
21 Mar 2019 PSC04 Change of details for Mr Edward Adetayo Amusan as a person with significant control on 21 March 2019
21 Mar 2019 CH01 Director's details changed for Mr Edward Adetayo Amusan on 21 March 2019
21 Mar 2019 AD01 Registered office address changed from 3 Boleyn Road London E6 1QD England to 33 Darnley Road Gravesend DA11 0SD on 21 March 2019
21 Mar 2019 AD02 Register inspection address has been changed to 3 Boleyn Road London E6 1QD