Advanced company searchLink opens in new window

COMFAST LIMITED

Company number 01008381

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2024 CS01 Confirmation statement made on 24 October 2024 with no updates
10 Jul 2024 MR01 Registration of charge 010083810003, created on 8 July 2024
06 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
24 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
05 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
27 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
14 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
05 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
05 May 2016 TM01 Termination of appointment of Michael George Thornton as a director on 5 May 2016
13 Apr 2016 AD01 Registered office address changed from 1 Lyon Road Walton on Thames Surrey KT12 3PU to Unit 9, 28 Plantation Road Amersham Buckinghamshire HP6 6HD on 13 April 2016
12 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
03 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
23 Jul 2015 AA Accounts for a small company made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100