COMESTO SERVICES LTD

696 Yardley Wood Road 696 Yardley Wood Road, Birmingham, B13 0HY, United Kingdom
StatusACTIVE
Company No.12360290
CategoryPrivate Limited Company
Incorporated12 Dec 2019
Age4 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

COMESTO SERVICES LTD is an active private limited company with number 12360290. It was incorporated 4 years, 6 months, 23 days ago, on 12 December 2019. The company address is 696 Yardley Wood Road 696 Yardley Wood Road, Birmingham, B13 0HY, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Mr Valentine James Smith

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-01

Psc name: Nova Group Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nova Group Holdings Limited

Notification date: 2021-06-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Mr Valentine James Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Triggs

Cessation date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carolyn Anne Smith

Cessation date: 2021-06-01

Documents

View document PDF

Change corporate director company with change date

Date: 10 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-05-10

Officer name: Nova Group Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-27

Psc name: Ms Carolyn Anne Smith

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-27

Officer name: Mr Valentine James Smith

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-27

Officer name: Mr Valentine James Smith

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-27

Psc name: Mr Valentine James Smith

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-01

Capital : 60 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-01

Capital : 59.4274 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2021

Action Date: 05 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-05

Capital : 49.8731 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2020

Action Date: 03 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-03

Capital : 48.731 GBP

Documents

View document PDF

Change corporate director company with change date

Date: 13 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-11-11

Officer name: Galactic Hq Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Appoint corporate director company with name date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Galactic Hq Ltd.

Appointment date: 2020-04-20

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-08

Capital : 46 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-16

Old address: 2 st Johns Close Stratford-upon-Avon CV37 9AB England

New address: 696 Yardley Wood Road Billesley Birmingham B13 0HY

Documents

View document PDF

Incorporation company

Date: 12 Dec 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTONPRIDE LIMITED

BALLWARD HOUSE 3 LIBERTY CENTRE,WEMBLEY,HA0 1TX

Number:02382415
Status:ACTIVE
Category:Private Limited Company

CTS PROPERTY DEVELOPMENTS LTD

42 PITT STREET,BARNSLEY,S70 1BB

Number:06890447
Status:ACTIVE
Category:Private Limited Company

HML TRUSTEES LIMITED

HALLIBURTON HOUSE HOWE MOSS CRESCENT,ABERDEEN,AB21 0GN

Number:SC244164
Status:ACTIVE
Category:Private Limited Company

J.E.M COACHING AND CONSULTANCY SERVICES LIMITED

19 BRIAR AVENUE,WHITLEY BAY,NE26 1RU

Number:11276525
Status:ACTIVE
Category:Private Limited Company

PROCAM TELEVISION HOLDINGS LIMITED

STAPLE COURT,LONDON,WC1V 7QH

Number:08422119
Status:ACTIVE
Category:Private Limited Company

SOURCEPACK LTD

168 YORK STREET,CAMBRIDGE,CB1 2PY

Number:11683899
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