About

Registered Number: 03533718
Date of Incorporation: 24/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 67 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9RE

 

Comlos Ltd was founded on 24 March 1998 and has its registered office in Newcastle Upon Tyne. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOPRA, Manju 27 April 1998 - 1

Filing History

Document Type Date
CS01 - N/A 27 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 11 August 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 19 June 2013
CH01 - Change of particulars for director 19 June 2013
CH03 - Change of particulars for secretary 19 June 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 01 June 2011
AD01 - Change of registered office address 09 February 2011
CH01 - Change of particulars for director 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 17 July 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 25 May 2007
AA - Annual Accounts 06 February 2007
395 - Particulars of a mortgage or charge 23 September 2006
395 - Particulars of a mortgage or charge 19 April 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 19 May 2005
395 - Particulars of a mortgage or charge 11 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 05 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 05 April 2003
AA - Annual Accounts 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2003
363s - Annual Return 29 March 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 02 April 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 13 May 1999
287 - Change in situation or address of Registered Office 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 September 2006 Outstanding

N/A

Legal charge 09 April 2006 Outstanding

N/A

Debenture 07 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.