Advanced company searchLink opens in new window

COMTALK (LEASING) LIMITED

Company number 00899143

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)
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
06 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
05 Jun 2023 CH01 Director's details changed for Mr Matthew Thomas Barr on 2 June 2023
14 Nov 2022 PSC04 Change of details for Mr Matthew Thomas Barr as a person with significant control on 14 November 2022
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
06 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
17 Jun 2021 CH01 Director's details changed for Andrew John Barr on 17 June 2021
03 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 30 September 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
02 Jun 2020 PSC04 Change of details for Mr Duncan Barr as a person with significant control on 2 June 2020
02 Jun 2020 PSC04 Change of details for Mrs Caroline Barr as a person with significant control on 2 June 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
28 May 2020 PSC07 Cessation of Mark Smyth-Tyrrell as a person with significant control on 28 May 2020
28 May 2020 PSC07 Cessation of Phillipa Hoyer-Millar as a person with significant control on 28 May 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
21 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
11 Oct 2017 AAMD Amended total exemption full accounts made up to 30 September 2016
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Apr 2017 AD01 Registered office address changed from Liferaft House Burnham Business Park Burnham on Crouch Essex CM0 8TE to The Rivendell Centre White Horse Lane Maldon CM9 5QP on 6 April 2017