- Company Overview for COMITY RECRUITMENT LTD (11124564)
- Filing history for COMITY RECRUITMENT LTD (11124564)
- People for COMITY RECRUITMENT LTD (11124564)
- More for COMITY RECRUITMENT LTD (11124564)
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 |