COMITY RECRUITMENT LTD
Status | ACTIVE |
Company No. | 11124564 |
Category | Private Limited Company |
Incorporated | 27 Dec 2017 |
Age | 6 years, 5 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change sail address company with new address
Date: 21 Mar 2019
Category: Address
Type: AD02
New address: 3 Boleyn Road London E6 1QD
Documents
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
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
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
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
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
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
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
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
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
Some Companies
THE LODGE, BEACON END FARMHOUSE LONDON ROAD,COLCHESTER,CO3 0NQ
Number: | 06947835 |
Status: | ACTIVE |
Category: | Private Limited Company |
4.10 THE BUSINESS CENTRE CANNON WHARF,LONDON,SE8 5EN
Number: | 09308724 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10608283 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07417871 |
Status: | ACTIVE |
Category: | Private Limited Company |