COMET MIDCO LIMITED - History of Changes


DateDescription
2024-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
2024-04-07 update num_mort_charges 3 => 4
2024-04-07 update num_mort_outstanding 3 => 4
2024-03-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 109044900004
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-30 update statutory_documents 23/06/23 STATEMENT OF CAPITAL GBP 925241448684
2023-08-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES
2023-08-07 update num_mort_charges 2 => 3
2023-08-07 update num_mort_outstanding 2 => 3
2023-07-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 109044900003
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-12-23 update statutory_documents DIRECTOR APPOINTED MS LISA AMANDA HANNANT
2022-12-23 update statutory_documents SECRETARY APPOINTED MR STEVEN UNDERWOOD
2022-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON KIMBLE
2022-12-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMY HOLLINS
2022-11-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, NO UPDATES
2021-10-30 update statutory_documents SECRETARY APPOINTED AMY HOLLINS
2021-10-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MONICA PAHWA
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-09-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-08-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-03-19 update statutory_documents SECRETARY APPOINTED MS. MONICA PAHWA
2020-12-07 update num_mort_charges 1 => 2
2020-12-07 update num_mort_outstanding 1 => 2
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 109044900002
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES
2020-08-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY INTERTRUST (UK) LIMITED
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES
2019-08-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-07-07 update account_category NO ACCOUNTS FILED => GROUP
2018-07-07 update accounts_last_madeup_date null => 2018-01-31
2018-07-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-06-07 update account_ref_month 8 => 1
2018-06-07 update accounts_next_due_date 2019-05-08 => 2018-10-31
2018-05-25 update statutory_documents PREVSHO FROM 31/08/2018 TO 31/01/2018
2018-04-04 update statutory_documents 29/03/18 STATEMENT OF CAPITAL GBP 69999992
2018-01-07 delete address 35 GREAT ST HELEN'S LONDON UNITED KINGDOM EC3A 6AP
2018-01-07 insert address BEDFORD HOUSE 69-79 FULHAM HIGH STREET LONDON SW6 3JW
2018-01-07 update registered_address
2017-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM
2017-11-10 update statutory_documents DIRECTOR APPOINTED SIMON KIMBLE
2017-11-07 update num_mort_charges 0 => 1
2017-11-07 update num_mort_outstanding 0 => 1
2017-10-18 update statutory_documents DIRECTOR APPOINTED MR LIONEL YVES ASSANT
2017-10-17 update statutory_documents 29/09/17 STATEMENT OF CAPITAL GBP 69999991
2017-10-16 update statutory_documents DIRECTOR APPOINTED MR RUSSELL STEPHEN WILCOX
2017-10-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 109044900001
2017-08-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION