Advanced company searchLink opens in new window

KOMFI (UK) LIMITED

Company number 04397848

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)
11 Oct 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2016
03 Mar 2016 AA Full accounts made up to 31 August 2015
20 Nov 2015 AA01 Previous accounting period extended from 30 June 2015 to 31 August 2015
01 Sep 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
29 Jul 2015 AP01 Appointment of Mr Neal Martin Spencer as a director on 29 July 2015
27 Jul 2015 MR01 Registration of charge 043978480002, created on 22 July 2015
01 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12,500
14 Jan 2015 AA Full accounts made up to 30 June 2014
28 Apr 2014 TM02 Termination of appointment of Christopher Cowling as a secretary
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 12,500
18 Dec 2013 AA Full accounts made up to 30 June 2013
20 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
20 Mar 2013 TM02 Termination of appointment of Jane Whittell as a secretary
12 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Nov 2012 AP03 Appointment of Mr Christopher John Cowling as a secretary
03 Oct 2012 AD01 Registered office address changed from Unit 1 Navigation Yard Chantry Brodge Wakefield West Yorkshire WF1 5PQ United Kingdom on 3 October 2012
03 Oct 2012 AD01 Registered office address changed from Euro House Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5DL United Kingdom on 3 October 2012
02 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
02 Apr 2012 AD01 Registered office address changed from Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5DL United Kingdom on 2 April 2012
01 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Sep 2011 AD01 Registered office address changed from Unit 60-70 B M K Industrial Estate, Wakefield Road Liversedge West Yorkshire WF15 6BS England on 21 September 2011
25 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
25 Mar 2011 AD01 Registered office address changed from Unit 60-70 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6JB on 25 March 2011
18 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
04 May 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders