- 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) |
---|---|---|---|
01 May 2019 | AD03 | Register(s) moved to registered inspection location Suite 7, Milestone House Hurst Road Horsham West Sussex RH12 2DT | |
01 May 2019 | AD04 | Register(s) moved to registered office address Suite 7, Milestone House, 86 Hurst Road Horsham West Sussex RH12 2DT | |
01 Apr 2019 | MR01 | Registration of charge 043498650002, created on 1 April 2019 | |
15 Mar 2019 | PSC04 | Change of details for Mr Sheldon Michael Mitchell as a person with significant control on 17 December 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
11 Jan 2019 | CH01 | Director's details changed for Mr Sheldon Michael Mitchell on 28 December 2018 | |
11 Jan 2019 | PSC01 | Notification of Anthony Paul Mulvihill as a person with significant control on 6 April 2016 | |
11 Jan 2019 | PSC01 | Notification of Nicholas Marsden as a person with significant control on 6 April 2016 | |
17 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
23 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | AD02 | Register inspection address has been changed from Basepoint Business Centre Metcalf Way Crawley West Sussex RH11 7XX United Kingdom to Suite 7, Milestone House Hurst Road Horsham West Sussex RH12 2DT | |
20 Oct 2015 | AD01 | Registered office address changed from Basepoint Business Centre Metcalf Way Crawley West Sussex RH11 7XX to Suite 7, Milestone House, 86 Hurst Road Horsham West Sussex RH12 2DT on 20 October 2015 | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |