Advanced company searchLink opens in new window

COMUS EUROPE LIMITED

Company number 02407546

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)
28 Feb 2024 AA Accounts for a small company made up to 31 July 2023
19 Sep 2023 PSC04 Change of details for Mr Joseph Perez as a person with significant control on 8 September 2023
19 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
29 Mar 2023 AA Accounts for a small company made up to 31 July 2022
27 Jan 2023 PSC01 Notification of Joseph Perez as a person with significant control on 14 September 2022
27 Jan 2023 PSC01 Notification of Joseph Romano as a person with significant control on 14 September 2022
27 Jan 2023 PSC07 Cessation of Robert Paul Romano as a person with significant control on 14 September 2022
26 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
14 Sep 2022 CH01 Director's details changed for Mr Nicholas Lee Gilbert on 3 May 2022
18 Mar 2022 AA Accounts for a small company made up to 31 July 2021
28 Jan 2022 TM01 Termination of appointment of Robert Paul Romano as a director on 19 January 2022
28 Jan 2022 AP01 Appointment of Mr Joseph Romano as a director on 19 January 2022
04 Oct 2021 CS01 Confirmation statement made on 13 September 2021 with updates
29 Jan 2021 AA Accounts for a small company made up to 31 July 2020
15 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with updates
07 May 2020 AD01 Registered office address changed from Unit 7 Rice Bridge Industrial Estate Thorpe Le Soken Essex CO16 0HH England to 165-167 Tower Street Brightlingsea Essex CO7 0AW on 7 May 2020
24 Jan 2020 MR01 Registration of charge 024075460004, created on 15 January 2020
24 Jan 2020 MR01 Registration of charge 024075460005, created on 15 January 2020
19 Dec 2019 AA Accounts for a small company made up to 31 July 2019
27 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
20 Sep 2019 AP01 Appointment of Mr Nicholas Lee Gilbert as a director on 19 September 2019
03 Apr 2019 AD01 Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG to Unit 7 Rice Bridge Industrial Estate Thorpe Le Soken Essex CO16 0HH on 3 April 2019
22 Jan 2019 AA Accounts for a small company made up to 31 July 2018
14 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
02 May 2018 PSC07 Cessation of Robert Paul Romano as a person with significant control on 2 May 2018