COMSEC CONSULTING (UK) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

09/07/249 July 2024 Registered office address changed from 37 Broadhurst Gardens London NW6 3QT England to 5.2 Central House 1 Ballards Lane London N3 1LQ on 2024-07-09

View Document

17/06/2417 June 2024 Confirmation statement made on 2023-10-02 with no updates

View Document

26/02/2426 February 2024 Accounts for a small company made up to 2022-12-31

View Document

06/09/236 September 2023 Appointment of Mrs Osher Partok Rheinisch as a director on 2023-09-06

View Document

22/05/2322 May 2023 Cessation of Eldav Investments Ltd as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Notification of Hub Cyber Security Ltd as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Termination of appointment of Ayelet Bitan as a director on 2023-05-22

View Document

22/05/2322 May 2023 Termination of appointment of Eyal Moshe as a director on 2023-05-22

View Document

22/05/2322 May 2023 Appointment of Mr Azriel Moscovici as a director on 2023-05-22

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

24/03/2324 March 2023 Accounts for a small company made up to 2021-12-31

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

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

26/05/2026 May 2020 DIRECTOR APPOINTED MR ILAN OVADIA AZOURI

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EHUD ERTEL / 06/04/2020

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR EHUD ERTEL

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR YAN APELFELD

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MRH RONEN STERNBACH

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOCHANAN SOMMERFELD

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY LIAT KOREN

View Document

28/04/1628 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 27/12/14

View Document

08/02/168 February 2016 PREVEXT FROM 27/12/2015 TO 31/12/2015

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR JOCHANAN SOMMERFELD

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR ITZHAK WEINREB

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 5 NORTH END ROAD GOLDERS GREEN LONDON NW11 7RJ

View Document

16/12/1516 December 2015 PREVSHO FROM 28/12/2014 TO 27/12/2014

View Document

16/09/1516 September 2015 PREVSHO FROM 29/12/2014 TO 28/12/2014

View Document

07/05/157 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR NISSIM BAR EL

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR ITZHAK WEINREB

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

16/06/1416 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

11/06/1311 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1224 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROY HARARI

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR STUART OKIN

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NISSIM BAR EL / 18/05/2011

View Document

18/05/1118 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MS LIAT KOREN / 18/05/2011

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MS LIAT KOREN / 20/10/2010

View Document

25/10/1025 October 2010 SECRETARY APPOINTED MS LIAT KOREN

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY MARK LICHTIN

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NISSIM BAR EL / 02/02/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY HARARI / 02/02/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART OKIN / 02/02/2010

View Document

16/07/1016 July 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

23/06/0923 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NISSIM BAR EL / 10/01/2008

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MR STUART OKIN

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR HEHK VAN DER HEIJDEN

View Document

29/05/0929 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED HEHK VAN DER HEIJDEN

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NISSIM BAR EL / 01/08/2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR APPOINTED ROY HARARI

View Document

07/10/087 October 2008 SECRETARY APPOINTED MARK LICHTIN

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BOAZ FINKLESTEIN

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/08/0714 August 2007 ORDER OF COURT - RESTORATION 10/08/07

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 STRUCK OFF AND DISSOLVED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 FIRST GAZETTE

View Document

26/04/0526 April 2005 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