COMITY RECRUITMENT LTD

3 Boleyn Road, London, E6 1QD, England
StatusACTIVE
Company No.11124564
CategoryPrivate Limited Company
Incorporated27 Dec 2017
Age6 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

COMITY RECRUITMENT LTD is an active private limited company with number 11124564. It was incorporated 6 years, 5 months, 17 days ago, on 27 December 2017. The company address is 3 Boleyn Road, London, E6 1QD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 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: 21 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 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: 29 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 26 Dec 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Mojibade Yisa

Change date: 2020-07-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Dec 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Mojibade Yisa

Change date: 2020-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mojibade Yisa

Notification date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Mojibade Yisa

Appointment date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Adetayo Amusan

Cessation date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Edward Adetayo Amusan

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-27

Officer name: Mr Edward Adetayo Amusan

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-27

Psc name: Mr Edward Adetayo Amusan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

New address: 3 Boleyn Road London E6 1QD

Old address: 33 Darnley Road Gravesend DA11 0SD England

Change date: 2019-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-21

New address: 33 Darnley Road Gravesend DA11 0SD

Old address: 33 Darnley Road Gravesend DA11 0SD England

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-21

Psc name: Mr Edward Adetayo Amusan

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-21

Officer name: Mr Edward Adetayo Amusan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Old address: 3 Boleyn Road London E6 1QD England

New address: 33 Darnley Road Gravesend DA11 0SD

Change date: 2019-03-21

Documents

View document PDF

Change sail address company with new address

Date: 21 Mar 2019

Category: Address

Type: AD02

New address: 3 Boleyn Road London E6 1QD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Old address: 72a Lee High Road London SE13 5PT United Kingdom

New address: 3 Boleyn Road London E6 1QD

Change date: 2019-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-06

Officer name: Femi Thompson Awoyemi

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thompson Femi Awoyemi

Cessation date: 2019-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 26 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-26

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-03

Psc name: Mr Adetayo Amusan

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-03

Psc name: Thompson Femi Awoyemi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-19

Officer name: Mr Adetayo Amusan

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 27 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHECK247 LIMITED

THE LODGE, BEACON END FARMHOUSE LONDON ROAD,COLCHESTER,CO3 0NQ

Number:06947835
Status:ACTIVE
Category:Private Limited Company

INPERIO FINANCE LIMITED

4.10 THE BUSINESS CENTRE CANNON WHARF,LONDON,SE8 5EN

Number:09308724
Status:ACTIVE
Category:Private Limited Company

JANDERSTORN CONTRACTING LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10608283
Status:ACTIVE
Category:Private Limited Company

KIERON LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11565903
Status:ACTIVE
Category:Private Limited Company

LANGTON ARCHITECTURE (SERVICES) LTD

9 THORNTON CRESCENT,MARKET HARBOROUGH,LE16 7TA

Number:10691306
Status:ACTIVE
Category:Private Limited Company

MCS WELLBEING LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:07417871
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