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)
01 Dec 2016 MA Memorandum and Articles of Association
01 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 21
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
  • GBP 20
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 20
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
  • GBP 19
17 Aug 2015 SH01 Statement of capital following an allotment of shares on 17 August 2015
  • GBP 18
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 16
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
  • GBP 16
02 Dec 2014 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 14
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 13
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
  • GBP 8
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
  • GBP 8