- Company Overview for COMILAK LIMITED (10147576)
- Filing history for COMILAK LIMITED (10147576)
- People for COMILAK LIMITED (10147576)
- More for COMILAK LIMITED (10147576)
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 May 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
29 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
02 Mar 2022 | AA | Micro company accounts made up to 30 April 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
04 May 2021 | CH01 | Director's details changed for Mr James Kenneth King on 23 April 2021 | |
04 May 2021 | PSC05 | Change of details for Interestme Holdings Ltd as a person with significant control on 23 April 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA to 6th Floor Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX on 19 July 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
10 May 2018 | PSC02 | Notification of Interestme Holdings Ltd as a person with significant control on 29 June 2017 | |
10 May 2018 | PSC07 | Cessation of Steven Andrew Foreman as a person with significant control on 29 June 2017 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from The Maltings 54 Bath Street Gravesend Kent DA11 0DF United Kingdom to 1 Kings Avenue London N21 3NA on 11 September 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Steven Andrew Foreman as a director on 20 June 2017 | |
14 Aug 2017 | AP01 | Appointment of Mr James King as a director on 20 June 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
28 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 3 June 2016
|
|
17 Jun 2016 | RESOLUTIONS |
Resolutions
|