COMCEN TECHNOLOGY LTD

Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

29/06/2329 June 2023 Termination of appointment of Martin Casey as a director on 2023-06-29

View Document

29/06/2329 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

14/07/2114 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/07/208 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

23/07/1923 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN WILLIAMS / 11/09/2018

View Document

12/06/1812 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CASEY / 21/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEWS / 21/08/2017

View Document

03/07/173 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WILLIAMS / 30/06/2017

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 DISS40 (DISS40(SOAD))

View Document

22/12/1522 December 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

28/10/1528 October 2015 SOLVENCY STATEMENT DATED 30/09/15

View Document

28/10/1528 October 2015 REDUCE ISSUED CAPITAL 30/09/2015

View Document

28/10/1528 October 2015 28/10/15 STATEMENT OF CAPITAL GBP 4

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN GREENHILL / 01/06/2014

View Document

30/09/1430 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CASEY / 01/06/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WILLIAMS / 01/06/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEWS / 01/06/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN GREENHILL / 01/06/2014

View Document

04/09/144 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1321 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/06/138 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059487070002

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEWS / 16/01/2010

View Document

10/10/1210 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1112 July 2011 12/07/11 STATEMENT OF CAPITAL GBP 55200

View Document

12/07/1112 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/02/1125 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/02/1125 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1125 February 2011 25/02/11 STATEMENT OF CAPITAL GBP 58650

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEYNON

View Document

23/11/1023 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

08/07/108 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD BEYNON / 12/12/2008

View Document

14/05/0914 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BEYNON / 29/03/2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: 15 TAWE BUSINESS VILLAGE ENTERPRISE PARK SWANSEA WEST GLAMORGAN SA7 9LA

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 £ NC 10000/100000 15/01

View Document

23/01/0723 January 2007 NC INC ALREADY ADJUSTED 15/01/07

View Document

27/09/0627 September 2006 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