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)
17 Feb 2003 225 Accounting reference date extended from 31/03/03 to 31/08/03
07 Feb 2003 88(2)R Ad 27/01/03--------- £ si 2500@1=2500 £ ic 10000/12500
06 Nov 2002 287 Registered office changed on 06/11/02 from: mill house, lee mills scholes holmfirth west yorkshire HD9 1RT
15 Jul 2002 MEM/ARTS Memorandum and Articles of Association
10 Jul 2002 88(2)R Ad 27/06/02--------- £ si 9999@1=9999 £ ic 1/10000
10 Jul 2002 288a New director appointed
28 Jun 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Jun 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Jun 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jun 2002 123 £ nc 10000/110000 18/06/02
30 May 2002 363s Return made up to 19/03/02; full list of members
23 May 2002 123 Nc inc already adjusted 07/05/02
17 May 2002 123 Nc inc already adjusted 07/05/02
17 May 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 May 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 May 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2002 CERTNM Company name changed breeze block LIMITED\certificate issued on 15/05/02
28 Mar 2002 288a New director appointed
28 Mar 2002 287 Registered office changed on 28/03/02 from: 12 york place leeds west yorkshire LS1 2DS
28 Mar 2002 288a New secretary appointed
28 Mar 2002 288b Secretary resigned
28 Mar 2002 288b Director resigned
19 Mar 2002 NEWINC Incorporation