COMTEQ UK UTILITIES LIMITED

Company Documents

DateDescription
01/08/241 August 2024 Statement of affairs

View Document

31/07/2431 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/07/2429 July 2024 Appointment of a voluntary liquidator

View Document

29/07/2429 July 2024 Registered office address changed from Unit 2 Kingston Business Centre Fullers Way South Chessington KT9 1HF England to C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF on 2024-07-29

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Statement of affairs

View Document

16/07/2416 July 2024 Second filing of Confirmation Statement dated 2023-11-18

View Document

10/07/2410 July 2024 Change of details for Mr Wayne Mark Stepney as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Change of details for Mr Wayne Mark Stepney as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2022-08-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-18 with updates

View Document

29/08/2329 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

17/02/2317 February 2023 Registered office address changed from 189 Kingston Road Epsom Surrey KT19 0AA United Kingdom to Unit 2 Kingston Business Centre Fullers Way South Chessington KT9 1HF on 2023-02-17

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/09/2214 September 2022 Termination of appointment of Eduardo Goncalves as a secretary on 2022-09-01

View Document

14/09/2214 September 2022 Change of details for Mr Wayne Mark Stepney as a person with significant control on 2022-09-01

View Document

14/09/2214 September 2022 Cessation of Eduardo Patricio Rodrigues Goncalves as a person with significant control on 2022-08-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/06/2026 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

02/12/192 December 2019 PREVSHO FROM 30/11/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

19/11/1819 November 2018 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