COMTECH UK HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Registered office address changed from 8th Floor 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS to 8th Floor 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2025-07-29 |
29/07/2529 July 2025 | Registered office address changed from Unit 1 Tyson Park Crockford Lane Chineham Basingstoke RG24 8YA England to 8th Floor 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2025-07-29 |
14/07/2514 July 2025 | Full accounts made up to 2024-07-31 |
13/02/2513 February 2025 | Termination of appointment of Matthew Kristian Swales as a director on 2025-02-11 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-16 with no updates |
05/02/255 February 2025 | Registered office address changed from Unit One Beechwood Lime Tree Way Chineham Basingstoke RG24 8WA England to Unit 1 Tyson Park Crockford Lane Chineham Basingstoke RG24 8YA on 2025-02-05 |
13/01/2513 January 2025 | Termination of appointment of John Ratigan as a director on 2025-01-13 |
30/09/2430 September 2024 | Registration of charge 124108330004, created on 2024-09-27 |
25/09/2425 September 2024 | Appointment of Mr Matthew Kristian Swales as a director on 2024-09-24 |
18/06/2418 June 2024 | Satisfaction of charge 124108330003 in full |
18/06/2418 June 2024 | Satisfaction of charge 124108330001 in full |
18/06/2418 June 2024 | Satisfaction of charge 124108330002 in full |
29/05/2429 May 2024 | Full accounts made up to 2023-07-31 |
22/04/2422 April 2024 | Appointment of Donald Walther as a director on 2024-03-20 |
30/03/2430 March 2024 | Appointment of John Ratigan as a director on 2024-03-20 |
26/03/2426 March 2024 | Termination of appointment of Ken Peterman as a director on 2024-03-20 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
14/11/2314 November 2023 | Registration of charge 124108330003, created on 2023-11-07 |
19/09/2319 September 2023 | Full accounts made up to 2022-07-31 |
28/06/2328 June 2023 | Appointment of Ken Peterman as a director on 2022-08-10 |
13/03/2313 March 2023 | Termination of appointment of Michael Porcelain as a director on 2023-03-06 |
13/03/2313 March 2023 | Confirmation statement made on 2023-01-16 with no updates |
12/12/2212 December 2022 | Registration of charge 124108330002, created on 2022-11-30 |
10/02/2210 February 2022 | Full accounts made up to 2020-07-31 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
21/12/2121 December 2021 | Registered office address changed from 4 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG United Kingdom to Unit One Beechwood Lime Tree Way Chineham Basingstoke RG24 8WA on 2021-12-21 |
09/12/219 December 2021 | Termination of appointment of Michael Scott as a director on 2021-12-09 |
03/08/213 August 2021 | Registration of charge 124108330001, created on 2021-07-30 |
28/01/2028 January 2020 | CURRSHO FROM 31/01/2021 TO 31/07/2020 |
17/01/2017 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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