- Company Overview for COMTECH UK HOLDINGS LIMITED (12410833)
- Filing history for COMTECH UK HOLDINGS LIMITED (12410833)
- People for COMTECH UK HOLDINGS LIMITED (12410833)
- Charges for COMTECH UK HOLDINGS LIMITED (12410833)
- More for COMTECH UK HOLDINGS LIMITED (12410833)
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) |
---|---|---|---|
13 Jan 2025 | TM01 | Termination of appointment of John Ratigan as a director on 13 January 2025 | |
30 Sep 2024 | MR01 | Registration of charge 124108330004, created on 27 September 2024 | |
25 Sep 2024 | AP01 | Appointment of Mr Matthew Kristian Swales as a director on 24 September 2024 | |
18 Jun 2024 | MR04 | Satisfaction of charge 124108330002 in full | |
18 Jun 2024 | MR04 | Satisfaction of charge 124108330001 in full | |
18 Jun 2024 | MR04 | Satisfaction of charge 124108330003 in full | |
29 May 2024 | AA | Full accounts made up to 31 July 2023 | |
22 Apr 2024 | AP01 | Appointment of Donald Walther as a director on 20 March 2024 | |
30 Mar 2024 | AP01 | Appointment of John Ratigan as a director on 20 March 2024 | |
26 Mar 2024 | TM01 | Termination of appointment of Ken Peterman as a director on 20 March 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
14 Nov 2023 | MR01 | Registration of charge 124108330003, created on 7 November 2023 | |
19 Sep 2023 | AA | Full accounts made up to 31 July 2022 | |
28 Jun 2023 | AP01 | Appointment of Ken Peterman as a director on 10 August 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
13 Mar 2023 | TM01 | Termination of appointment of Michael Porcelain as a director on 6 March 2023 | |
12 Dec 2022 | MR01 | Registration of charge 124108330002, created on 30 November 2022 | |
07 Sep 2022 | AA | Full accounts made up to 31 July 2021 | |
10 Feb 2022 | AA | Full accounts made up to 31 July 2020 | |
19 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
21 Dec 2021 | AD01 | Registered office address changed from 4 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG United Kingdom to Unit One Beechwood Lime Tree Way Chineham Basingstoke RG24 8WA on 21 December 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Michael Scott as a director on 9 December 2021 | |
03 Aug 2021 | MR01 | Registration of charge 124108330001, created on 30 July 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
04 Jun 2020 | PSC05 | Change of details for Comtech Telecommunications Corp. as a person with significant control on 27 January 2020 |