COMTEC GROUP (INTERNATIONAL) LIMITED
Company number 03064044
- Company Overview for COMTEC GROUP (INTERNATIONAL) LIMITED (03064044)
- Filing history for COMTEC GROUP (INTERNATIONAL) LIMITED (03064044)
- People for COMTEC GROUP (INTERNATIONAL) LIMITED (03064044)
- Charges for COMTEC GROUP (INTERNATIONAL) LIMITED (03064044)
- More for COMTEC GROUP (INTERNATIONAL) LIMITED (03064044)
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) |
---|---|---|---|
18 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
26 Feb 2024 | AP01 | Appointment of Mr Alper Turken as a director on 16 February 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of Cedric Varasteh as a director on 16 February 2024 | |
26 Feb 2024 | AD01 | Registered office address changed from Cardinal Way Cardinal Distribution Park Godmanchester Huntingdon PE29 2XN to Nordic House Old Great North Road Sawtry Huntingdon PE28 5XN on 26 February 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
25 Aug 2023 | TM01 | Termination of appointment of Daniel Conway as a director on 25 August 2023 | |
27 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
07 Jul 2023 | AP01 | Appointment of Cedric Varasteh as a director on 28 June 2023 | |
07 Jul 2023 | AP01 | Appointment of Robert Tamburrini as a director on 28 June 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of John Thomas Archer as a director on 1 February 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
04 Oct 2022 | TM01 | Termination of appointment of John Stuart Buck as a director on 30 September 2022 | |
10 Aug 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
21 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
16 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
16 Feb 2022 | PSC07 | Cessation of Financiere Lccis Sas as a person with significant control on 31 December 2020 | |
14 Aug 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
17 Mar 2021 | PSC02 | Notification of Financiere Lccis Sas as a person with significant control on 15 July 2020 | |
17 Mar 2021 | PSC07 | Cessation of John Thomas Archer as a person with significant control on 15 July 2020 | |
06 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
10 Nov 2020 | MR01 | Registration of charge 030640440005, created on 6 November 2020 | |
12 Oct 2020 | MR01 | Registration of charge 030640440004, created on 23 September 2020 | |
12 Aug 2020 | SH02 |
Statement of capital on 6 July 2020
|
|
05 Aug 2020 | SH06 |
Cancellation of shares. Statement of capital on 6 July 2020
|