THE COMMS GUYS LIMITED

Treviot House Treviot House, Ilford, IG1 1LR, Essex
StatusACTIVE
Company No.07845799
CategoryPrivate Limited Company
Incorporated14 Nov 2011
Age12 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE COMMS GUYS LIMITED is an active private limited company with number 07845799. It was incorporated 12 years, 6 months, 2 days ago, on 14 November 2011. The company address is Treviot House Treviot House, Ilford, IG1 1LR, Essex.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-26

Charge number: 078457990001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Howard Antony Chaplin

Change date: 2019-06-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-03

Psc name: Mr Luke Alexander Chaplin

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Howard Antony Chaplin

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Antony Chaplin

Change date: 2018-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Alexander Chaplin

Change date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Alexander Chaplin

Change date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Capital name of class of shares

Date: 09 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 09 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 03 Mar 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/11/2016

Documents

View document PDF

Legacy

Date: 02 Dec 2016

Action Date: 14 Nov 2016

Category: Return

Type: CS01

Description: 14/11/16 Statement of Capital gbp 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2013

Action Date: 03 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Antony Chaplin

Change date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2013

Action Date: 25 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-25

Officer name: Mr Howard Antony Chaplin

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2013

Action Date: 22 Mar 2013

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2013-03-22

Documents

View document PDF

Legacy

Date: 25 Jan 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the register on 10/04/2013 as it was invalid

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2012

Action Date: 14 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-14

Old address: , Suite 310E East Wing, Sterling House Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2012

Action Date: 17 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-17

Officer name: Mr Howard Antony Chaplin

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2012

Action Date: 17 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Chaplin

Change date: 2012-08-17

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2012

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-20

Officer name: Mr Luke Chaplin

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2012

Action Date: 23 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-23

Capital : 3 GBP

Documents

View document PDF

Incorporation company

Date: 14 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.T.M. (U.K.) LTD.

UNIT E ZENITH PARK WHALEY ROAD,BARNSLEY,S75 1HT

Number:03739166
Status:ACTIVE
Category:Private Limited Company

FITZGERALD & BURKE BUILDERS MERCHANTS LIMITED

87 OAKLEIGH ROAD SOUTH,BARNET,N11 1HJ

Number:02633679
Status:ACTIVE
Category:Private Limited Company

LOQUIST LIMITED

17 ROSCOMMON WAY,WIDNES,WA8 9SB

Number:09740022
Status:ACTIVE
Category:Private Limited Company

PL CONSULTANCY LTD

108 ELKINGTON ROAD,CARMARTHENSHIRE,SA16 0AD

Number:06299244
Status:ACTIVE
Category:Private Limited Company

RICHARD CHERRY BIOWASTE ENERGY LIMITED

C/O GRANT THORNTON UK LLP,LONDON,EC2P 2YU

Number:05213871
Status:LIQUIDATION
Category:Private Limited Company

ST JOHN SMITH & CO (HAMPTON) LIMITED

VICTORIA HOUSE,HIGH WYCOMBE,HP11 2NF

Number:05565473
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source