Advanced company searchLink opens in new window

KOMET (UK) LIMITED

Company number 02788684

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)
13 Apr 2018 AP01 Appointment of Mr Antony Colin Pennington as a director on 26 March 2018
22 Jan 2018 PSC08 Notification of a person with significant control statement
19 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 19 January 2018
12 Jan 2018 AA01 Current accounting period shortened from 31 December 2018 to 28 February 2018
26 Jul 2017 AA Accounts for a small company made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 Oct 2016 AP04 Appointment of Palmerston Secretaries Limited as a secretary on 31 October 2016
31 Oct 2016 AD01 Registered office address changed from 4 Hamel House Calico Business Park, Sandy Way Amington Tamworth Staffordshire B77 4BF to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 31 October 2016
25 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 250,000
14 Apr 2016 AA Accounts for a small company made up to 31 December 2015
19 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 250,000
15 Apr 2015 AA Accounts for a small company made up to 31 December 2014
23 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 250,000
28 Mar 2014 AA Accounts for a small company made up to 31 December 2013
15 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
21 Mar 2013 AA Accounts for a small company made up to 31 December 2012
09 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
09 Mar 2012 AA Accounts for a small company made up to 31 December 2011
09 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
28 Mar 2011 AA Accounts for a small company made up to 31 December 2010
13 Sep 2010 AD01 Registered office address changed from Unit 4 Triton Park Brownsover Road Swift Valley Rugby Warwickshire CV21 1SG on 13 September 2010
23 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Dr -Ing Christof Wolfgang Boensch on 8 May 2010
10 Jun 2010 CH01 Director's details changed for Stephen Kirk on 8 May 2010