Advanced company searchLink opens in new window

COMILAK LIMITED

Company number 10147576

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 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
  • GBP 100
17 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities