Advanced company searchLink opens in new window

COMSEC LIMITED

Company number 10458628

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)
25 Nov 2024 TM01 Termination of appointment of Peter Gordon Clive Statham as a director on 1 November 2024
02 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
04 Jun 2024 CH01 Director's details changed for Mr Michael William Lamoureaux on 30 May 2024
04 Jun 2024 PSC04 Change of details for Mr Michael William Lamoureaux as a person with significant control on 30 May 2024
04 Jun 2024 CH01 Director's details changed for Mr Brady Robert Adcock on 30 May 2024
03 Jun 2024 AD01 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 3 June 2024
30 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
30 Jun 2023 CS01 Confirmation statement made on 12 April 2023 with updates
08 Jun 2023 PSC04 Change of details for Mr Michael William Lamoureaux as a person with significant control on 8 June 2023
08 Jun 2023 CH01 Director's details changed for Mr Michael William Lamoureaux on 8 June 2023
08 Jun 2023 CH01 Director's details changed for Mr Peter Gordon Clive Statham on 13 June 2022
08 Jun 2023 CH01 Director's details changed for Mr Brady Robert Adcock on 14 March 2023
13 Feb 2023 MR01 Registration of charge 104586280002, created on 26 January 2023
30 Jan 2023 MR04 Satisfaction of charge 104586280001 in full
24 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
13 Jun 2022 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 June 2022
10 Jun 2022 CS01 Confirmation statement made on 12 April 2022 with updates
29 Jun 2021 CS01 Confirmation statement made on 11 April 2021 with updates
21 Jun 2021 CS01 Confirmation statement made on 12 April 2021 with updates
20 Apr 2021 AA Total exemption full accounts made up to 30 November 2020