COMFREY GARDEN LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-11-10 with updates

View Document

01/08/241 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-10 with updates

View Document

06/12/236 December 2023 Change of details for Mr Daniel John Champion as a person with significant control on 2023-11-06

View Document

06/12/236 December 2023 Notification of Rosemary Champion as a person with significant control on 2019-11-01

View Document

06/12/236 December 2023 Notification of a person with significant control statement

View Document

06/12/236 December 2023 Withdrawal of a person with significant control statement on 2023-12-06

View Document

21/08/2321 August 2023 Registered office address changed from Dalmore Station Road Barry Carnoustie Angus DD7 7RS to Dalmore Station Road Barry Carnoustie Angus DD7 7RS on 2023-08-21

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-11-10 with updates

View Document

01/04/221 April 2022 Termination of appointment of Rosemary Ann Champion as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Andrew John Flack as a director on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-10 with updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

23/07/2023 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 COMPANY NAME CHANGED CHAMPION INTERNET SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/03/19

View Document

12/03/1912 March 2019 CHANGE OF NAME 28/02/2019

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MRS ROSEMARY ANN CHAMPION

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHAMPION / 19/11/2012

View Document

19/11/1219 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY CHAMPION / 01/11/2012

View Document

19/11/1219 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

11/10/1211 October 2012 PREVSHO FROM 30/11/2012 TO 31/03/2012

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

09/09/119 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM LONGCARSE FARM COTTAGE, KELLIEBANK, ALLOA FK10 1NT

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHAMPION / 23/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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