- Company Overview for COMSEC LIMITED (10458628)
- Filing history for COMSEC LIMITED (10458628)
- People for COMSEC LIMITED (10458628)
- Charges for COMSEC LIMITED (10458628)
- More for COMSEC LIMITED (10458628)
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 |