- Company Overview for COMUX UK LTD (07967418)
- Filing history for COMUX UK LTD (07967418)
- People for COMUX UK LTD (07967418)
- Charges for COMUX UK LTD (07967418)
- Registers for COMUX UK LTD (07967418)
- More for COMUX UK LTD (07967418)
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) |
---|---|---|---|
01 Dec 2016 | MA | Memorandum and Articles of Association | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2016 | AD01 | Registered office address changed from Chalfont Grove Narcot Lane Chalfont St. Peter Buckinghamshire SL9 8TW to Innovation Birmingham Campus Faraday Wharf Holt Street Birmingham B7 4BB on 29 November 2016 | |
08 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
18 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Apr 2016 | AA | Full accounts made up to 31 March 2015 | |
14 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
11 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 11 September 2015
|
|
11 Jan 2016 | AP01 | Appointment of Mrs Fiona Winifred Mary Ryder as a director on 7 December 2015 | |
11 Jan 2016 | AP01 | Appointment of Mr Stephen Buckley as a director on 7 December 2015 | |
09 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 9 September 2015
|
|
17 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 17 August 2015
|
|
04 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
06 Mar 2015 | MA | Memorandum and Articles of Association | |
23 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 31 January 2015
|
|
02 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 2 December 2014
|
|
29 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 29 October 2014
|
|
29 Oct 2014 | AD01 | Registered office address changed from Comux Uk Limited Narcot Lane Chalfont St. Peter Buckinghamshire SL9 8TW England to Chalfont Grove Narcot Lane Chalfont St. Peter Buckinghamshire SL9 8TW on 29 October 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from C/O Canis Media Chalfont Grove Narcot Lane Chalfont St Peter Buckinghamshire SL9 8TW to Chalfont Grove Narcot Lane Chalfont St. Peter Buckinghamshire SL9 8TW on 29 October 2014 | |
29 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 8 October 2014
|
|
02 Oct 2014 | TM01 | Termination of appointment of Daniel Cass as a director on 23 September 2014 | |
02 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|