Advanced company searchLink opens in new window

COMET GROUP LIMITED

Company number 11962051

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)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
09 Nov 2023 PSC04 Change of details for Mr Gary Watson as a person with significant control on 1 November 2023
09 Nov 2023 PSC04 Change of details for Miss Magdalena Gwizdz as a person with significant control on 1 November 2023
09 Nov 2023 CH01 Director's details changed for Mr Gary Watson on 1 November 2023
20 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
19 Jun 2023 AD01 Registered office address changed from 27 Charter Gate Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB to 3-5 Huxley Close Wellingborough NN8 6AB on 19 June 2023
24 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
06 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
17 Nov 2021 CH01 Director's details changed for Mr Gary Watson on 17 November 2021
01 Nov 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
01 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
15 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Oct 2020 CERTNM Company name changed misco technologies uk LTD\certificate issued on 13/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-12
05 Jun 2020 PSC01 Notification of Magdalena Gwizdz as a person with significant control on 9 March 2020
05 Jun 2020 PSC07 Cessation of Uk Computer Supplies Limited as a person with significant control on 9 March 2020
05 Jun 2020 PSC01 Notification of Gary Watson as a person with significant control on 9 March 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 227.28
12 Mar 2020 SH08 Change of share class name or designation
03 Mar 2020 SH02 Sub-division of shares on 20 February 2020
19 Feb 2020 AD01 Registered office address changed from Waterside House Station Road Irthlingborough Northamptonshire NN9 5QF to 27 Charter Gate Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB on 19 February 2020
18 Feb 2020 TM01 Termination of appointment of Vince Fairlamb as a director on 17 February 2020
18 Feb 2020 TM01 Termination of appointment of Adrian Harrison as a director on 17 February 2020