- Company Overview for COMTACT LIMITED (05585059)
- Filing history for COMTACT LIMITED (05585059)
- People for COMTACT LIMITED (05585059)
- Charges for COMTACT LIMITED (05585059)
- More for COMTACT LIMITED (05585059)
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) |
---|---|---|---|
14 Dec 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
19 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
21 Jun 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Suite 6 Linford Forum 18 Rockingham Drive Milton Keynes Bucks MK14 6LY on 7 April 2022 | |
03 Aug 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
23 Apr 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
20 Aug 2020 | AD01 | Registered office address changed from 20 Moorland Road Stoke-on-Trent ST6 1DW England to 85 Great Portland Street First Floor London W1W 7LT on 20 August 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from 31-33 Albion Street Hanley Stoke on Trent Staffordshire ST1 1QF to 20 Moorland Road Stoke-on-Trent ST6 1DW on 10 August 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
31 Mar 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
20 Jan 2020 | AP01 | Appointment of Mrs Andriele Silva Franco List as a director on 10 January 2020 | |
09 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
13 May 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
10 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
09 Apr 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
11 Dec 2017 | CH01 | Director's details changed for Mr Dominic Julian Irvine List on 11 December 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
30 Mar 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
05 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
29 Oct 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
21 May 2015 | SH02 | Sub-division of shares on 1 December 2014 | |
21 May 2015 | RESOLUTIONS |
Resolutions
|