Advanced company searchLink opens in new window

COMHAR CAPITAL LIMITED

Company number 10852402

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)
03 Jan 2024 AA Accounts for a small company made up to 31 March 2023
05 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Dec 2021 AD01 Registered office address changed from Stonebridge Offices Park House Park Square West Leeds LS1 2PW England to Park House Park Square West Leeds LS1 2PW on 6 December 2021
30 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
30 Jul 2021 CH01 Director's details changed for Mr Neil Patrick Armstrong on 1 July 2021
30 Jul 2021 CH03 Secretary's details changed for Brid Anne Armstrong on 1 July 2021
13 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
09 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
06 Jan 2020 AA Micro company accounts made up to 31 March 2019
05 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
08 Jan 2019 AA Micro company accounts made up to 31 March 2018
24 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
20 Jul 2018 PSC02 Notification of Hawksford Trustees Jersey Limited as a person with significant control on 15 May 2018
20 Jul 2018 PSC07 Cessation of Neil Patrick Armstrong as a person with significant control on 15 May 2018
10 May 2018 AD01 Registered office address changed from The Coach House Pottery Lane Littlethorpe Ripon HG4 3LP United Kingdom to Stonebridge Offices Park House Park Square West Leeds LS1 2PW on 10 May 2018
02 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
01 May 2018 AP01 Appointment of Mr Craig Wilkinson as a director on 1 May 2018
24 Aug 2017 AP03 Appointment of Brid Anne Armstrong as a secretary on 14 August 2017
06 Jul 2017 AA01 Current accounting period shortened from 31 July 2018 to 31 March 2018
05 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted