- Company Overview for CO-TRON COMPONENTS LIMITED (02472245)
- Filing history for CO-TRON COMPONENTS LIMITED (02472245)
- People for CO-TRON COMPONENTS LIMITED (02472245)
- Charges for CO-TRON COMPONENTS LIMITED (02472245)
- More for CO-TRON COMPONENTS LIMITED (02472245)
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) |
---|---|---|---|
28 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
28 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
28 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
28 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
08 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
08 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
08 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
08 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
02 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
26 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
25 Feb 2020 | AD02 | Register inspection address has been changed from 30 Riverside Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP United Kingdom to 6 Stirling Park Laker Road Rochester Kent ME1 3QR | |
24 Feb 2020 | AA01 | Current accounting period shortened from 30 April 2020 to 31 March 2020 | |
16 Jan 2020 | MR01 | Registration of charge 024722450005, created on 27 December 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to 6 Stirling Park Laker Road Rochester Kent ME1 3QR on 22 November 2019 | |
22 Nov 2019 | PSC02 | Notification of Apc Technology Group Plc as a person with significant control on 22 November 2019 | |
22 Nov 2019 | PSC07 | Cessation of Gerard Anthony Coakley as a person with significant control on 22 November 2019 | |
22 Nov 2019 | TM02 | Termination of appointment of Gerard Anthony Coakley as a secretary on 22 November 2019 | |
22 Nov 2019 | AP03 | Appointment of Mr. Hugh Francis Edmonds as a secretary on 22 November 2019 | |
22 Nov 2019 | AP01 | Appointment of Mr Richard George Hodgson as a director on 22 November 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of Gerard Anthony Coakley as a director on 22 November 2019 | |
18 Nov 2019 | MR04 | Satisfaction of charge 024722450004 in full | |
11 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates |