- Company Overview for COMFAST LIMITED (01008381)
- Filing history for COMFAST LIMITED (01008381)
- People for COMFAST LIMITED (01008381)
- Charges for COMFAST LIMITED (01008381)
- Insolvency for COMFAST LIMITED (01008381)
- More for COMFAST LIMITED (01008381)
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) |
---|---|---|---|
08 Dec 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
12 Nov 2014 | MR04 | Satisfaction of charge 010083810002 in full | |
09 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
07 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
29 Jul 2013 | MR01 | Registration of charge 010083810002 | |
05 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
31 Oct 2012 | CH01 | Director's details changed for Mr Thibaut Marie Gerard Ghislain De Bouillane on 22 October 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Michael George Thornton on 22 October 2012 | |
31 Oct 2012 | CH03 | Secretary's details changed for Mr Colin Davis on 22 October 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Mr Colin Davis on 22 October 2012 | |
01 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
09 Aug 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Thibaut De Bouillane on 4 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Michael George Thornton on 4 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Mr Colin Davis on 4 October 2009 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Dec 2008 | 363a | Return made up to 04/10/08; full list of members | |
22 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Nov 2007 | 363a | Return made up to 04/10/07; full list of members |