COMCAT LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Appointment of a voluntary liquidator

View Document

07/01/257 January 2025 Resolutions

View Document

07/01/257 January 2025 Statement of affairs

View Document

07/01/257 January 2025 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to 8 Fusion Court Aberford Road Leeds LS25 2GH on 2025-01-07

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-29

View Document

07/02/247 February 2024 Registered office address changed from 111 Buttershaw Lane Bradford West Yorkshire BD6 2DB England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 2024-02-07

View Document

07/02/247 February 2024 Registered office address changed from 1 Barum Top Halifax HX1 1NL England to 111 Buttershaw Lane Bradford West Yorkshire BD6 2DB on 2024-02-07

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-29

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 11 VICTORIA ROAD ELLAND WEST YORKSHIRE HX5 0AE UNITED KINGDOM

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/03/2030 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PETER HILLAM / 06/04/2016

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

06/02/176 February 2017 SECRETARY APPOINTED MR BENJAMIN PETER HILLAM

View Document

21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/07/1615 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/06/1511 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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