KOMFORT PARTITIONING LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewFull accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/11/241 November 2024 Satisfaction of charge 099192650005 in full

View Document

11/10/2411 October 2024 Registration of charge 099192650007, created on 2024-10-11

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Memorandum and Articles of Association

View Document

13/05/2413 May 2024 Resolutions

View Document

23/04/2423 April 2024 Full accounts made up to 2023-12-31

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Memorandum and Articles of Association

View Document

03/03/243 March 2024 Resolutions

View Document

29/02/2429 February 2024 Cessation of Clearsight Turnaround Fund Iii (Sca) Sicav-Sif as a person with significant control on 2024-02-16

View Document

29/02/2429 February 2024 Notification of Mark Edward Colley as a person with significant control on 2024-02-16

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/07/238 July 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Purchase of own shares.

View Document

02/06/232 June 2023 Cancellation of shares. Statement of capital on 2023-05-05

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Particulars of variation of rights attached to shares

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Particulars of variation of rights attached to shares

View Document

30/05/2330 May 2023 Memorandum and Articles of Association

View Document

30/05/2330 May 2023 Change of share class name or designation

View Document

30/05/2330 May 2023 Sub-division of shares on 2023-05-05

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Statement of capital on 2023-05-23

View Document

23/05/2323 May 2023

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

07/04/227 April 2022 Full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

29/03/2229 March 2022 Full accounts made up to 2021-06-30

View Document

23/12/2123 December 2021 Notification of Clearsight Turnaround Fund Iii (Sca) Sicav-Sif as a person with significant control on 2021-12-20

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

23/12/2123 December 2021 Cessation of Phoenix Fund I S C Sp as a person with significant control on 2021-12-20

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

21/05/2021 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099192650002

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR STEVEN JOHN EYLES

View Document

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTIN HUNTER

View Document

17/05/2017 May 2020 DIRECTOR APPOINTED MR JAMES EDWARD HOWARD SMITH

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARRIS

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR JUSTIN NEAL HUNTER

View Document

19/03/1919 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR EKBM HOLDING'S GRAVENHAGE BV

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR PHILIP JOHN MARRIS

View Document

29/10/1829 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 2913416.46

View Document

19/10/1819 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1819 October 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099192650005

View Document

06/04/186 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099192650003

View Document

06/04/186 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099192650004

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 ADOPT ARTICLES 25/10/2017

View Document

08/01/188 January 2018 25/10/17 STATEMENT OF CAPITAL GBP 2913418.16

View Document

03/01/183 January 2018 25/10/17 STATEMENT OF CAPITAL GBP 2893418.16

View Document

03/01/183 January 2018 APPROVE CONTRACT TERMS 25/10/2017

View Document

03/01/183 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOENIX FUND I S C SP

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 DIRECTOR APPOINTED MR MARK EDWARD COLLEY

View Document

31/12/1731 December 2017 APPOINTMENT TERMINATED, DIRECTOR MANUEL ALONSO GINER

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/08/1717 August 2017 21/03/17 STATEMENT OF CAPITAL GBP 2893419.40

View Document

17/08/1717 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099192650004

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099192650001

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 30/12/16 STATEMENT OF CAPITAL GBP 2893422

View Document

20/12/1620 December 2016 CORPORATE DIRECTOR APPOINTED EKBM HOLDING'S GRAVENHAGE BV

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR GLEN ROBINSON

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR MANUEL ALONSO GINER

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOOGESTEGER

View Document

06/10/166 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/165 October 2016 27/08/16 STATEMENT OF CAPITAL GBP 110.00

View Document

01/10/161 October 2016 REGISTERED OFFICE CHANGED ON 01/10/2016 FROM UNIT 1, THE HUB NOBEL WAY WITTON BIRMINGHAM B6 7ES UNITED KINGDOM

View Document

29/09/1629 September 2016 ADOPT ARTICLES 29/06/2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 1 LYRIC SQUARE HAMMERSMITH LONDON W6 0NB UNITED KINGDOM

View Document

14/05/1614 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099192650003

View Document

14/01/1614 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099192650002

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR GLEN EDWARD ROBINSON

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 099192650001

View Document

16/12/1516 December 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