COMAP CONTROL HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

19/06/2419 June 2024 Accounts for a small company made up to 2023-12-31

View Document

26/01/2426 January 2024 Termination of appointment of Ondřej Blacha as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Appointment of Jitka Gilchrist Smith as a director on 2023-12-15

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

01/04/231 April 2023 Registered office address changed from 2 Cygnus Way West Bromwich B70 0XB England to 1B Swallowfield Courtyard Wolverhampton Road Oldbury B69 2JG on 2023-04-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/05/2111 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

23/03/2123 March 2021 PREVEXT FROM 30/11/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

17/12/1917 December 2019 NOTIFICATION OF PSC STATEMENT ON 03/12/2019

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR ONDŘEJ BLACHA

View Document

05/12/195 December 2019 CESSATION OF ROBERT TALBOT BEEBEE AS A PSC

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN CLEARY

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BEEBEE

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH BEEBEE

View Document

05/12/195 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/195 December 2019 26/11/19 STATEMENT OF CAPITAL GBP 3300000.00

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM C/O KNIGHTS PLC, 34 POCKLINGTONS WALK LEICESTER LEICESTER LEICESTERSHIRE LE1 6BU UNITED KINGDOM

View Document

20/08/1920 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/1920 August 2019 CURREXT FROM 31/08/2020 TO 30/11/2020

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company