Advanced company searchLink opens in new window

COMART ITM LIMITED

Company number 04205523

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)
14 Jul 2005 363s Return made up to 25/04/05; full list of members
07 Mar 2005 AA Accounts made up to 30 April 2004
26 Jul 2004 CERTNM Company name changed primed people systems LIMITED\certificate issued on 26/07/04
07 Jul 2004 395 Particulars of mortgage/charge
02 Jul 2004 395 Particulars of mortgage/charge
19 May 2004 363s Return made up to 25/04/04; full list of members
19 May 2004 288a New secretary appointed
03 Mar 2004 AA Accounts made up to 30 April 2003
14 Feb 2004 288b Secretary resigned
30 Jul 2003 288c Director's particulars changed
27 May 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Director appointed 17/05/03
21 May 2003 363s Return made up to 25/04/03; full list of members
28 Apr 2003 288a New director appointed
28 Apr 2003 288b Director resigned
06 Feb 2003 288b Director resigned
13 Dec 2002 AA Accounts made up to 30 April 2002
06 Jul 2002 363s Return made up to 25/04/02; full list of members
06 Jul 2002 363(288) Secretary's particulars changed;secretary resigned;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;secretary resigned;director's particulars changed
22 May 2002 288a New director appointed
15 May 2001 287 Registered office changed on 15/05/01 from: 229 nether street london N3 1NT
15 May 2001 288a New secretary appointed;new director appointed
15 May 2001 288a New secretary appointed
15 May 2001 288b Secretary resigned
15 May 2001 288b Director resigned
25 Apr 2001 NEWINC Incorporation