- Company Overview for COMENTIS LTD (13061362)
- Filing history for COMENTIS LTD (13061362)
- People for COMENTIS LTD (13061362)
- Registers for COMENTIS LTD (13061362)
- More for COMENTIS LTD (13061362)
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) |
---|---|---|---|
03 Jan 2024 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from Henleaze House Harbury Road Bristol BS9 4PN England to 150 Minories London EC3N 1LS on 9 March 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
06 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2023 | MA | Memorandum and Articles of Association | |
22 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 16 December 2022
|
|
22 Dec 2022 | AP01 | Appointment of Mr David Paul Cooper as a director on 16 December 2022 | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 May 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
10 May 2022 | CH01 | Director's details changed for Mr Richard Anthony Farr on 10 May 2022 | |
03 May 2022 | AP01 | Appointment of Mr Richard Anthony Farr as a director on 1 May 2022 | |
09 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 5 April 2022
|
|
13 Jan 2022 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
11 Jan 2022 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
11 Jan 2022 | EW04RSS | Persons' with significant control register information at 11 January 2022 on withdrawal from the public register | |
11 Jan 2022 | EW01 | Withdrawal of the directors' register information from the public register | |
11 Jan 2022 | EW01RSS | Directors' register information at 11 January 2022 on withdrawal from the public register | |
24 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 12 October 2021
|
|
02 Sep 2021 | AD01 | Registered office address changed from 6 Beech Grove Stroud GL5 5NL England to Henleaze House Harbury Road Bristol BS9 4PN on 2 September 2021 | |
31 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2021 | SH10 | Particulars of variation of rights attached to shares | |
21 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 12 July 2021
|