Advanced company searchLink opens in new window

15 COMYN ROAD MANAGEMENT LIMITED

Company number 07862760

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)
27 Oct 2024 CS01 Confirmation statement made on 27 October 2024 with no updates
07 May 2024 AA Micro company accounts made up to 31 March 2024
08 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
03 Jul 2023 AA Micro company accounts made up to 31 March 2023
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
10 Jun 2022 AA Micro company accounts made up to 31 March 2022
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
03 May 2021 AA Micro company accounts made up to 31 March 2021
28 Oct 2020 AD02 Register inspection address has been changed from West Orchard House Allendale Road Hexham NE46 2DE England to Eastgate Lodge Peckham Rye London SE22 9QH
27 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
27 Oct 2020 PSC04 Change of details for Mr Alexandros Atzai-Panagiotidis as a person with significant control on 1 April 2020
27 Oct 2020 AA Micro company accounts made up to 31 March 2020
27 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
21 Jun 2019 AA Micro company accounts made up to 31 March 2019
23 Jan 2019 PSC07 Cessation of Helen Alexandra Joan Richardson as a person with significant control on 15 December 2018
23 Jan 2019 AP01 Appointment of Mr Alexandros Atzai-Panagiotidis as a director on 13 December 2018
23 Jan 2019 PSC01 Notification of Alexandros Atzai-Panagiotidis as a person with significant control on 13 December 2018
13 Jan 2019 AD01 Registered office address changed from Orchard Cottage Shaws Lane Hexham Northumberland NE46 3RN England to Eastgate Lodge 144 Peckham Rye London SE22 9QH on 13 January 2019
15 Dec 2018 TM01 Termination of appointment of Helen Alexandra Joan Richardson as a director on 13 December 2018
28 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
19 Jul 2018 AA Micro company accounts made up to 31 March 2018
15 Jan 2018 AD03 Register(s) moved to registered inspection location West Orchard House Allendale Road Hexham NE46 2DE
15 Jan 2018 AD02 Register inspection address has been changed to West Orchard House Allendale Road Hexham NE46 2DE
27 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with no updates