- Company Overview for COMTECH EUROPE LIMITED (04349865)
- Filing history for COMTECH EUROPE LIMITED (04349865)
- People for COMTECH EUROPE LIMITED (04349865)
- Charges for COMTECH EUROPE LIMITED (04349865)
- Registers for COMTECH EUROPE LIMITED (04349865)
- More for COMTECH EUROPE LIMITED (04349865)
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
|
|
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 |