Advanced company searchLink opens in new window

COMFIL LIMITED

Company number 12482626

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)
13 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
03 Nov 2024 AP01 Appointment of Mr Moses Rubin as a director on 28 October 2024
03 Nov 2024 TM01 Termination of appointment of Chaim Washdi as a director on 28 October 2024
03 Nov 2024 PSC01 Notification of Moses Rubin as a person with significant control on 28 October 2024
03 Nov 2024 PSC07 Cessation of Chaim Washdi as a person with significant control on 28 October 2024
03 Nov 2024 AD01 Registered office address changed from 5 Curzon Road Salford M7 2EG England to Top Floor, Rear Room, 49 st. Kilda's Road London N16 5BS on 3 November 2024
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
24 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
29 Nov 2022 AA01 Previous accounting period shortened from 28 February 2022 to 27 February 2022
24 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 28 February 2021
12 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-25
  • GBP 1