Advanced company searchLink opens in new window

COMTECH EUROPE LIMITED

Company number 04349865

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)
03 Jan 2025 AD01 Registered office address changed from Suite 212, Afon House Worthing Road Horsham RH12 1TL England to 30 Worthing Road Horsham RH12 1SL on 3 January 2025
09 Dec 2024 MR04 Satisfaction of charge 1 in full
30 Sep 2024 CS01 Confirmation statement made on 30 September 2024 with updates
14 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
11 Mar 2024 AA Micro company accounts made up to 31 January 2024
08 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
06 Apr 2023 AA Micro company accounts made up to 31 January 2023
02 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
13 May 2022 AA Micro company accounts made up to 31 January 2022
26 Jan 2022 SH10 Particulars of variation of rights attached to shares
18 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 January 2021
19 Feb 2021 AD02 Register inspection address has been changed from Suite 7, Milestone House Hurst Road Horsham West Sussex RH12 2DT England to Afon Building Suite 212 Worthing Road Horsham RH12 1TL
18 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
05 Oct 2020 AA Micro company accounts made up to 31 January 2020
07 Feb 2020 AD01 Registered office address changed from Suite 7, Milestone House, 86 Hurst Road Horsham West Sussex RH12 2DT to Suite 212, Afon House Worthing Road Horsham RH12 1TL on 7 February 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
07 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
11 Sep 2019 AA Micro company accounts made up to 31 January 2019
17 Jul 2019 SH02 Sub-division of shares on 30 April 2019
10 May 2019 CH01 Director's details changed for Mr Sheldon Michael Mitchell on 30 April 2019
10 May 2019 CH01 Director's details changed for Mr Nicholas Marsden on 30 April 2019
10 May 2019 TM01 Termination of appointment of Anthony Paul Mulvihill as a director on 30 April 2019
10 May 2019 PSC07 Cessation of Anthony Paul Mulvihill as a person with significant control on 30 April 2019