COMVE ENGINEERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Confirmation statement made on 2025-04-22 with updates

View Document

03/06/253 June 2025 Micro company accounts made up to 2024-04-30

View Document

07/05/257 May 2025 Compulsory strike-off action has been suspended

View Document

07/05/257 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Termination of appointment of Chido Sibanda as a director on 2024-12-01

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

02/08/242 August 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Appointment of Mrs Chido Sibanda as a director on 2024-02-20

View Document

11/02/2411 February 2024 Termination of appointment of Chido Sibanda as a director on 2024-02-01

View Document

30/01/2430 January 2024 Registered office address changed from 60 Tring Road Dunstable LU6 2PT England to 124-128 City Road London EC1V 2NJ on 2024-01-30

View Document

30/01/2430 January 2024 Appointment of Mrs Chido Sibanda as a director on 2024-01-22

View Document

21/07/2321 July 2023 Micro company accounts made up to 2023-04-30

View Document

18/07/2318 July 2023 Micro company accounts made up to 2021-04-30

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-04-30

View Document

14/07/2314 July 2023 Micro company accounts made up to 2020-04-30

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

16/06/2316 June 2023 Confirmation statement made on 2022-04-22 with no updates

View Document

16/06/2316 June 2023 Confirmation statement made on 2021-04-22 with no updates

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

15/06/2315 June 2023 Termination of appointment of Chido Sibanda as a director on 2020-01-01

View Document

15/06/2315 June 2023 Cessation of Chido Sibanda as a person with significant control on 2020-01-01

View Document

15/06/2315 June 2023 Registered office address changed from 210 Town Lane Denton Manchester M34 2DN England to 60 Tring Road Dunstable LU6 2PT on 2023-06-15

View Document

15/06/2315 June 2023 Termination of appointment of Chido Sibanda as a secretary on 2020-01-01

View Document

15/06/2315 June 2023 Notification of Terry Sibanda as a person with significant control on 2023-01-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR TERRY SIBANDA

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR TERRY SIBANDA

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIDO SIBANDA

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MRS CHIDO SIBANDA

View Document

25/07/1725 July 2017 CESSATION OF TERRY SIBANDA AS A PSC

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 47 MOUNT PLEASANT ROAD LUTON LU3 2RR

View Document

04/05/164 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHIDO NYAKANYANGA

View Document

21/01/1521 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MISS CHIDO NYAKANYANGA

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR LUKASZ GLOD

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR LUKASZ EDWARD GLOD

View Document

19/05/1419 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

19/05/1419 May 2014 SECRETARY APPOINTED MRS CHIDO SIBANDA

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHIDO NYAKANYANGA

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 23 LARGO HOUSE EGERTON ROAD WORSLEY MANCHESTER M28 3JP UNITED KINGDOM

View Document

22/04/1322 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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