Redhill
Surrey
RH1 1QZ
Director Name | Mr Tony Norman Guise |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alie Street London E1 8DE |
Secretary Name | Mary Block |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Goodwyns Vale Muswell Hill London N10 2HA |
Website | comlit.co.uk |
---|---|
Telephone | 0800 6126587 |
Telephone region | Freephone |
Registered Address | 106 Kennedy Building Murray Street Manchester M4 6HS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,138 |
Cash | £4,553 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 13 May 2025 (1 year from now) |
19 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
19 November 2020 | Registered office address changed from C/O Mark Beaumont Abbey House Clarendon Road Redhill RH1 1QZ England to 106 Kennedy Building Murray Street Manchester M4 6HS on 19 November 2020 (1 page) |
19 November 2020 | Change of details for Mr Mark Beaumont as a person with significant control on 19 November 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 May 2016 | Annual return made up to 29 April 2016 no member list (2 pages) |
25 May 2016 | Annual return made up to 29 April 2016 no member list (2 pages) |
24 May 2016 | Registered office address changed from 1 Alie Street London E1 8DE to C/O Mark Beaumont Abbey House Clarendon Road Redhill RH1 1QZ on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 1 Alie Street London E1 8DE to C/O Mark Beaumont Abbey House Clarendon Road Redhill RH1 1QZ on 24 May 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 December 2015 | Termination of appointment of Tony Norman Guise as a director on 16 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Tony Norman Guise as a director on 16 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Mark Beaumont as a director on 16 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Mark Beaumont as a director on 16 December 2015 (2 pages) |
5 May 2015 | Annual return made up to 29 April 2015 no member list (3 pages) |
5 May 2015 | Annual return made up to 29 April 2015 no member list (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 May 2014 | Annual return made up to 29 April 2014 no member list (3 pages) |
27 May 2014 | Annual return made up to 29 April 2014 no member list (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 May 2013 | Annual return made up to 29 April 2013 no member list (3 pages) |
21 May 2013 | Annual return made up to 29 April 2013 no member list (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 September 2012 | Termination of appointment of Mary Block as a secretary (1 page) |
4 September 2012 | Termination of appointment of Mary Block as a secretary (1 page) |
25 May 2012 | Annual return made up to 29 April 2012 no member list (3 pages) |
25 May 2012 | Annual return made up to 29 April 2012 no member list (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
6 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2011 | Annual return made up to 29 April 2011 no member list (3 pages) |
5 September 2011 | Annual return made up to 29 April 2011 no member list (3 pages) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 29 April 2010 no member list (3 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Annual return made up to 29 April 2010 no member list (3 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
8 May 2009 | Annual return made up to 29/04/09 (2 pages) |
8 May 2009 | Annual return made up to 29/04/09 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 August 2008 | Director's change of particulars / tony guise / 07/07/2008 (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 5 french place london E1 6JB (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 5 french place london E1 6JB (1 page) |
18 August 2008 | Director's change of particulars / tony guise / 07/07/2008 (1 page) |
12 May 2008 | Annual return made up to 29/04/08 (2 pages) |
12 May 2008 | Annual return made up to 29/04/08 (2 pages) |
22 June 2007 | Annual return made up to 29/04/07 (2 pages) |
22 June 2007 | Annual return made up to 29/04/07 (2 pages) |
29 April 2006 | Incorporation (22 pages) |
29 April 2006 | Incorporation (22 pages) |