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)
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 16 September 2014
  • GBP 6
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 4
29 Aug 2014 TM01 Termination of appointment of Edmund Hugh Lydiart Hall as a director on 27 August 2014
30 Jun 2014 MEM/ARTS Memorandum and Articles of Association
30 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 19 June 2014
  • GBP 3
31 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
31 Mar 2014 AP01 Appointment of Mr Colin John Coghlan as a director
21 Feb 2014 CH01 Director's details changed for Mr James Pearse Conway on 20 February 2014
03 Feb 2014 AP03 Appointment of Mr Peter John Williams as a secretary
31 Jan 2014 AP01 Appointment of Mr Daniel Cass as a director
31 Jan 2014 AP01 Appointment of Mr Peter John Williams as a director
31 Jan 2014 AP01 Appointment of Mr Arshad Rasul as a director
31 Jan 2014 AP01 Appointment of Mr Robert William Hain as a director
31 Jan 2014 AP01 Appointment of Mr James Pearse Conway as a director
31 Jan 2014 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
31 Jan 2014 TM02 Termination of appointment of Fergus Lawson as a secretary
28 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
19 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
28 Feb 2012 NEWINC Incorporation