- Company Overview for COMAX (UK) LIMITED (05328008)
- Filing history for COMAX (UK) LIMITED (05328008)
- People for COMAX (UK) LIMITED (05328008)
- Charges for COMAX (UK) LIMITED (05328008)
- More for COMAX (UK) LIMITED (05328008)
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) |
---|---|---|---|
06 Nov 2024 | TM01 | Termination of appointment of Graham Richard Moakes as a director on 31 May 2024 | |
22 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Jul 2024 | AP01 | Appointment of Mr Dale David Stokes as a director on 30 June 2024 | |
08 Jul 2024 | TM01 | Termination of appointment of Andrew James Tedbury as a director on 30 June 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
11 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
17 Jan 2022 | TM01 | Termination of appointment of Adam David Wright as a director on 1 January 2022 | |
17 Jan 2022 | AP01 | Appointment of Mr John Richard Spencer Burton as a director on 1 January 2022 | |
14 Jan 2022 | AP01 | Appointment of Mr Laurence Walter Hill as a director on 1 January 2022 | |
14 Jan 2022 | TM01 | Termination of appointment of George David Nicholas Tarratt as a director on 1 January 2022 | |
07 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
02 Jul 2021 | AP03 | Appointment of Suzanne Isabel Jefferies as a secretary on 1 July 2021 | |
22 Jun 2021 | MA | Memorandum and Articles of Association | |
22 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
10 Jun 2021 | AP01 | Appointment of Mr Christopher George Wakeman as a director on 31 May 2021 | |
10 Jun 2021 | TM01 | Termination of appointment of Greg Prowse as a director on 31 May 2021 | |
10 Jun 2021 | PSC02 | Notification of Bunzl Holding Lce Limited as a person with significant control on 31 May 2021 | |
10 Jun 2021 | TM01 | Termination of appointment of Richard Michell as a director on 31 May 2021 | |
10 Jun 2021 | AP01 | Appointment of Mr Adam David Wright as a director on 31 May 2021 | |
10 Jun 2021 | PSC07 | Cessation of James Frederick David Marsh as a person with significant control on 31 May 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from 2 Yeoman Road Ringwood BH24 3FA England to York House 45 Seymour Street London W1H 7JT on 10 June 2021 |