COMAX (UK) LIMITED

05328008
YORK HOUSE 45 SEYMOUR STREET LONDON ENGLAND W1H 7JT

Documents

Documents
Date Category Description Pages
22 Jul 2024 accounts Annual Accounts 3 Buy now
09 Jul 2024 officers Appointment of director (Mr Dale David Stokes) 2 Buy now
08 Jul 2024 officers Termination of appointment of director (Andrew James Tedbury) 1 Buy now
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 3 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 25 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 officers Termination of appointment of director (Adam David Wright) 1 Buy now
17 Jan 2022 officers Appointment of director (Mr John Richard Spencer Burton) 2 Buy now
14 Jan 2022 officers Appointment of director (Mr Laurence Walter Hill) 2 Buy now
14 Jan 2022 officers Termination of appointment of director (George David Nicholas Tarratt) 1 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2021 officers Appointment of secretary (Suzanne Isabel Jefferies) 2 Buy now
22 Jun 2021 incorporation Memorandum Articles 22 Buy now
22 Jun 2021 resolution Resolution 3 Buy now
10 Jun 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Jun 2021 officers Appointment of director (Mr Christopher George Wakeman) 2 Buy now
10 Jun 2021 officers Termination of appointment of director (Greg Prowse) 1 Buy now
10 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jun 2021 officers Termination of appointment of director (Richard Michell) 1 Buy now
10 Jun 2021 officers Appointment of director (Mr Adam David Wright) 2 Buy now
10 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2021 officers Termination of appointment of director (James Frederick David Marsh) 1 Buy now
10 Jun 2021 officers Termination of appointment of director (Robert John Atkins) 1 Buy now
10 Jun 2021 officers Termination of appointment of secretary (Graham Richard Moakes) 1 Buy now
10 Jun 2021 officers Appointment of director (Mr David Leslie Cousins) 2 Buy now
10 Jun 2021 officers Appointment of director (Mr George David Nicholas Tarratt) 2 Buy now
10 Jun 2021 officers Appointment of director (Mr Andrew James Tedbury) 2 Buy now
09 Jun 2021 resolution Resolution 3 Buy now
01 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 May 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2021 officers Change of particulars for director (Mr Richard Michell) 2 Buy now
02 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2021 accounts Annual Accounts 25 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 accounts Annual Accounts 25 Buy now
03 Feb 2020 officers Appointment of director (Mr Greg Prowse) 2 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 10 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 accounts Annual Accounts 9 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 accounts Annual Accounts 5 Buy now
25 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Apr 2016 officers Change of particulars for director (Mr Robert John Atkins) 2 Buy now
17 Feb 2016 accounts Annual Accounts 4 Buy now
11 Jan 2016 annual-return Annual Return 8 Buy now
27 Apr 2015 accounts Annual Accounts 5 Buy now
22 Jan 2015 annual-return Annual Return 8 Buy now
29 May 2014 accounts Annual Accounts 4 Buy now
15 Jan 2014 annual-return Annual Return 8 Buy now
18 Mar 2013 accounts Annual Accounts 4 Buy now
15 Jan 2013 annual-return Annual Return 8 Buy now
29 May 2012 accounts Annual Accounts 5 Buy now
11 Jan 2012 annual-return Annual Return 8 Buy now
16 Nov 2011 annual-return Annual Return 8 Buy now
18 May 2011 accounts Annual Accounts 9 Buy now
11 Jan 2011 annual-return Annual Return 7 Buy now
07 Jul 2010 accounts Annual Accounts 10 Buy now
11 Jan 2010 annual-return Annual Return 6 Buy now
11 Jan 2010 officers Change of particulars for director (Richard Michell) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Mr Robert John Atkins) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Graham Richard Moakes) 2 Buy now
12 Aug 2009 officers Director appointed richard michell 2 Buy now
12 Aug 2009 capital Ad 31/07/09\gbp si 13158@1=13158\gbp ic 250000/263158\ 2 Buy now
12 Aug 2009 resolution Resolution 4 Buy now
12 Aug 2009 capital Gbp nc 250000/263158\31/07/09 1 Buy now
17 Mar 2009 accounts Annual Accounts 11 Buy now
19 Feb 2009 incorporation Memorandum Articles 15 Buy now
13 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
03 Feb 2009 annual-return Return made up to 10/01/09; full list of members 4 Buy now
03 Feb 2009 officers Director and secretary's change of particulars / graham moakes / 02/02/2009 1 Buy now
14 Jan 2009 address Registered office changed on 14/01/2009 from hillview business centre 2 leybourne avenue bournemouth dorset BH10 6HF 1 Buy now
27 Feb 2008 accounts Annual Accounts 7 Buy now
14 Jan 2008 annual-return Return made up to 10/01/08; full list of members 3 Buy now
21 Feb 2007 accounts Annual Accounts 7 Buy now
23 Jan 2007 annual-return Return made up to 10/01/07; full list of members 3 Buy now
13 Jan 2006 annual-return Return made up to 10/01/06; full list of members 3 Buy now
13 Jan 2006 officers Director resigned 1 Buy now
13 Jan 2006 officers Director's particulars changed 1 Buy now
13 Jan 2006 capital Ad 10/01/05--------- £ si 125000@1=125000 £ ic 1/125001 1 Buy now
29 Nov 2005 accounts Annual Accounts 7 Buy now
28 Nov 2005 address Registered office changed on 28/11/05 from: 44-46 parkstone road poole BH15 2PG 1 Buy now
13 Sep 2005 accounts Accounting reference date shortened from 31/01/06 to 30/09/05 1 Buy now
01 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 2005 officers New director appointed 2 Buy now
01 Feb 2005 officers New director appointed 2 Buy now
29 Jan 2005 officers New director appointed 2 Buy now
29 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
21 Jan 2005 capital Nc inc already adjusted 10/01/05 2 Buy now
21 Jan 2005 resolution Resolution 1 Buy now
21 Jan 2005 resolution Resolution 1 Buy now
18 Jan 2005 officers Secretary resigned 1 Buy now
18 Jan 2005 officers Director resigned 1 Buy now
10 Jan 2005 incorporation Incorporation Company 17 Buy now