- Company Overview for KOMET (UK) LIMITED (02788684)
- Filing history for KOMET (UK) LIMITED (02788684)
- People for KOMET (UK) LIMITED (02788684)
- Charges for KOMET (UK) LIMITED (02788684)
- More for KOMET (UK) LIMITED (02788684)
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
|
|
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
|
|
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
|
|
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 |