Advanced company searchLink opens in new window

COMUX UK LTD

Company number 07967418

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)
16 Oct 2018 AP01 Appointment of Mr James Pearse Conway as a director on 20 September 2018
11 Oct 2018 CH01 Director's details changed for Mr Steve Buckley on 11 October 2018
02 Oct 2018 AP01 Appointment of Mr Steve Buckley as a director on 20 September 2018
02 Oct 2018 AP01 Appointment of Mr Daniel Cass as a director on 20 September 2018
28 Sep 2018 CH01 Director's details changed for Mrs Marilyn Hyndman on 28 September 2018
28 Sep 2018 AP01 Appointment of Mrs Marilyn Hyndman as a director on 20 September 2018
06 Jul 2018 TM01 Termination of appointment of Lia Nici as a director on 30 June 2018
06 Jul 2018 TM01 Termination of appointment of James Pearse Conway as a director on 30 June 2018
06 Jul 2018 TM01 Termination of appointment of Robert William Hain as a director on 30 June 2018
06 Jul 2018 TM01 Termination of appointment of Daniel Cass as a director on 30 June 2018
24 May 2018 TM02 Termination of appointment of Peter John Williams as a secretary on 9 May 2018
24 May 2018 TM01 Termination of appointment of Peter John Williams as a director on 9 May 2018
28 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 33
22 Feb 2018 PSC05 Change of details for That's Media Limited as a person with significant control on 31 January 2018
21 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
21 Feb 2018 PSC02 Notification of That's Media Limited as a person with significant control on 31 January 2018
21 Feb 2018 PSC07 Cessation of Made Television Limited as a person with significant control on 31 January 2018
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 33
22 Dec 2017 AA Accounts for a small company made up to 31 March 2017
05 Jun 2017 SH01 Statement of capital following an allotment of shares on 5 June 2017
  • GBP 21
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
17 Feb 2017 AP01 Appointment of Mr Daniel Cass as a director on 19 January 2017
17 Feb 2017 AP01 Appointment of Mrs Lia Nici as a director on 1 January 2017
17 Feb 2017 TM01 Termination of appointment of Stephen Buckley as a director on 31 December 2016
17 Feb 2017 TM01 Termination of appointment of Fiona Winifred Mary Ryder as a director on 31 December 2016