Advanced company searchLink opens in new window

CO-TRON COMPONENTS LIMITED

Company number 02472245

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)
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