COMDEVELOPMENT LIMITED



Company Documents

DateDescription
05/02/245 February 2024 NewConfirmation statement made on 2024-01-23 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analysis: Analysis of COMDEVELOPMENT LIMITED Company Accounts:

1. Current Assets: The company's current assets as of January 31, 2023, are reported at £33,211, which is slightly lower than the previous year's figure of £34,020. This indicates a slight decrease in the company's short-term liquidity.

2. Net... View full analysis

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

14/11/2214 November 2022 Registered office address changed from Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA England to Flat 34 Lulworth Lodge 5 Palatine Road Southport PR8 2BS on 2022-11-14

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analysis: Based on the provided information, let's analyze the company accounts of COMDEVELOPMENT LIMITED for the year ended 31 January 2022.

Balance Sheet Analysis:

1. Fixed Assets: The company had fixed assets with a value of £142 in 2022. No comparison with the previous year's value is provided.... View full analysis

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

03/08/213 August 2021 Micro company accounts made up to 2021-01-31

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 50 HIGH FIRS CRESCENT HARPENDEN AL5 1NA ENGLAND

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN EDWARDS / 08/03/2021

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN EDWARDS / 08/03/2021

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MS JACQUELINE SARA BRETON / 08/03/2021

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
25/06/1825 June 2018 01/02/18 STATEMENT OF CAPITAL GBP 102

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN EDWARDS / 21/03/2018

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM
145-157 ST. JOHN STREET
LONDON
EC1V 4PW

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BRETON

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
05/05/165 May 2016 DIRECTOR APPOINTED MS JACQUELINE SARA BRETON

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BRETON

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
23/01/1623 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

02/02/152 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
03/02/143 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
31/01/1331 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

03/02/123 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 3 THE COPSE FORMBY LIVERPOOL L37 7FD ENGLAND

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/01/1028 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN EDWARDS / 01/10/2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SARA BRETON / 01/10/2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 13 MEADWAY HARPENDEN HERTFORDSHIRE AL5 1JN

View Document

01/04/091 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

19/02/0919 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/01/0824 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 13 MEADWAY HARPENDEN HERTS AL5 1JN

View Document



24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: CLAYMORE HOUSE, CLAYMORE TAMWORTH STAFFS B77 5DQ

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: CLAYMORE HOUSE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/02/068 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0417 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

12/02/0412 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0119 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/011 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/011 March 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

25/02/0025 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0025 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0025 February 2000 COMPANY NAME CHANGED OBLIVION LTD CERTIFICATE ISSUED ON 28/02/00

View Document

25/02/0025 February 2000 COMPANY NAME CHANGED OBLIVION LTD CERTIFICATE ISSUED ON 28/02/00; RESOLUTION PASSED ON 01/02/00

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: ANKER HOUSE BONEHILL ROAD TAMWORTH STAFFORDSHIRE B78 3HP

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 68 BEBLES ROAD ORMSKIRK LANCASHIRE L39 4SZ

View Document

23/02/9923 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

02/02/982 February 1998 REGISTERED OFFICE CHANGED ON 02/02/98 FROM: 35 MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6LA

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 SECRETARY RESIGNED

View Document

02/02/982 February 1998 S366A DISP HOLDING AGM 29/01/98

View Document

02/02/982 February 1998 S252 DISP LAYING ACC 29/01/98

View Document

02/02/982 February 1998 S386 DIS APP AUDS 29/01/98

View Document

02/02/982 February 1998 S366A DISP HOLDING AGM 29/01/98 S252 DISP LAYING ACC 29/01/98 S386 DIS APP AUDS 29/01/98

View Document

23/01/9823 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company