CMS - COMFYAIR LIMITED
Company Documents
Date | Description |
---|---|
21/10/2421 October 2024 | Confirmation statement made on 2024-09-25 with updates |
03/09/243 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/02/2424 February 2024 | Voluntary strike-off action has been suspended |
24/02/2424 February 2024 | Voluntary strike-off action has been suspended |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
05/02/245 February 2024 | Application to strike the company off the register |
13/10/2313 October 2023 | Confirmation statement made on 2023-09-25 with updates |
12/09/2312 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-25 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-25 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/10/1513 October 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/08/156 August 2015 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 3 BEACONSFIELD ROAD WESTON-SUPER-MARE SOMERSET BS23 1YE |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/10/142 October 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/10/1310 October 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/10/128 October 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/10/1019 October 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/11/0916 November 2009 | Annual return made up to 25 September 2009 with full list of shareholders |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM UNIT 10 BAKERS INTERNATIONAL BUSINESS PARK PARDOWN OAKLEY BASINGSTOKE HAMPSHIRE RG23 7DY |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/11/0814 November 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/10/0610 October 2006 | SECRETARY RESIGNED |
10/10/0610 October 2006 | NEW DIRECTOR APPOINTED |
10/10/0610 October 2006 | NEW SECRETARY APPOINTED |
10/10/0610 October 2006 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
10/10/0610 October 2006 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 |
10/10/0610 October 2006 | DIRECTOR RESIGNED |
25/09/0625 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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