- Company Overview for COMEC VOICE & DATA LIMITED (02697055)
- Filing history for COMEC VOICE & DATA LIMITED (02697055)
- People for COMEC VOICE & DATA LIMITED (02697055)
- Charges for COMEC VOICE & DATA LIMITED (02697055)
- More for COMEC VOICE & DATA LIMITED (02697055)
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) |
---|---|---|---|
07 Nov 2019 | TM01 | Termination of appointment of Dipen Patel as a director on 4 October 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Martin Hibberd as a director on 4 October 2019 | |
07 Nov 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 31 December 2019 | |
26 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2019 | SH02 | Sub-division of shares on 4 October 2019 | |
11 Oct 2019 | MR01 | Registration of charge 026970550007, created on 4 October 2019 | |
30 Sep 2019 | MR04 | Satisfaction of charge 4 in full | |
31 Jul 2019 | MR04 | Satisfaction of charge 026970550006 in full | |
21 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Apr 2018 | CH01 | Director's details changed for Martin Hibberd on 27 March 2018 | |
06 Apr 2018 | CH01 | Director's details changed for Mr Martin John Rowley on 27 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
17 Jul 2017 | MR01 | Registration of charge 026970550006, created on 13 July 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
07 Oct 2016 | AAMD | Amended total exemption full accounts made up to 28 February 2016 | |
03 Oct 2016 | MR01 | Registration of charge 026970550005, created on 3 October 2016 | |
03 Aug 2016 | MR04 | Satisfaction of charge 3 in full | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Martin Hibberd on 10 April 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
13 Nov 2015 | CH01 | Director's details changed for Martin Hibberd on 29 October 2015 | |
10 Jul 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from Spray House Woolley Barns Woolley Wantage Oxfordshire OX12 8TA to 68-69 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wiltshire SN6 8TY on 1 July 2015 |