Advanced company searchLink opens in new window

COMTEC GROUP (INTERNATIONAL) LIMITED

Company number 03064044

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)
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
  • GBP 160,014
05 Aug 2020 SH06 Cancellation of shares. Statement of capital on 6 July 2020
  • GBP 160,014.00