- Company Overview for COMUS EUROPE LIMITED (02407546)
- Filing history for COMUS EUROPE LIMITED (02407546)
- People for COMUS EUROPE LIMITED (02407546)
- Charges for COMUS EUROPE LIMITED (02407546)
- More for COMUS EUROPE LIMITED (02407546)
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) |
---|---|---|---|
20 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with updates | |
28 Feb 2024 | AA | Accounts for a small company made up to 31 July 2023 | |
19 Sep 2023 | PSC04 | Change of details for Mr Joseph Perez as a person with significant control on 8 September 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
29 Mar 2023 | AA | Accounts for a small company made up to 31 July 2022 | |
27 Jan 2023 | PSC01 | Notification of Joseph Perez as a person with significant control on 14 September 2022 | |
27 Jan 2023 | PSC01 | Notification of Joseph Romano as a person with significant control on 14 September 2022 | |
27 Jan 2023 | PSC07 | Cessation of Robert Paul Romano as a person with significant control on 14 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with updates | |
14 Sep 2022 | CH01 | Director's details changed for Mr Nicholas Lee Gilbert on 3 May 2022 | |
18 Mar 2022 | AA | Accounts for a small company made up to 31 July 2021 | |
28 Jan 2022 | TM01 | Termination of appointment of Robert Paul Romano as a director on 19 January 2022 | |
28 Jan 2022 | AP01 | Appointment of Mr Joseph Romano as a director on 19 January 2022 | |
04 Oct 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
29 Jan 2021 | AA | Accounts for a small company made up to 31 July 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
07 May 2020 | AD01 | Registered office address changed from Unit 7 Rice Bridge Industrial Estate Thorpe Le Soken Essex CO16 0HH England to 165-167 Tower Street Brightlingsea Essex CO7 0AW on 7 May 2020 | |
24 Jan 2020 | MR01 | Registration of charge 024075460004, created on 15 January 2020 | |
24 Jan 2020 | MR01 | Registration of charge 024075460005, created on 15 January 2020 | |
19 Dec 2019 | AA | Accounts for a small company made up to 31 July 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
20 Sep 2019 | AP01 | Appointment of Mr Nicholas Lee Gilbert as a director on 19 September 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG to Unit 7 Rice Bridge Industrial Estate Thorpe Le Soken Essex CO16 0HH on 3 April 2019 | |
22 Jan 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates |