COMVE ENGINEERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 | Confirmation statement made on 2025-04-22 with updates |
03/06/253 June 2025 | Micro company accounts made up to 2024-04-30 |
07/05/257 May 2025 | Compulsory strike-off action has been suspended |
07/05/257 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | Termination of appointment of Chido Sibanda as a director on 2024-12-01 |
03/08/243 August 2024 | Compulsory strike-off action has been discontinued |
02/08/242 August 2024 | Confirmation statement made on 2024-04-22 with no updates |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/02/2426 February 2024 | Appointment of Mrs Chido Sibanda as a director on 2024-02-20 |
11/02/2411 February 2024 | Termination of appointment of Chido Sibanda as a director on 2024-02-01 |
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 |
30/01/2430 January 2024 | Appointment of Mrs Chido Sibanda as a director on 2024-01-22 |
21/07/2321 July 2023 | Micro company accounts made up to 2023-04-30 |
18/07/2318 July 2023 | Micro company accounts made up to 2021-04-30 |
18/07/2318 July 2023 | Micro company accounts made up to 2022-04-30 |
14/07/2314 July 2023 | Micro company accounts made up to 2020-04-30 |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
16/06/2316 June 2023 | Confirmation statement made on 2022-04-22 with no updates |
16/06/2316 June 2023 | Confirmation statement made on 2021-04-22 with no updates |
16/06/2316 June 2023 | Confirmation statement made on 2023-04-22 with no updates |
15/06/2315 June 2023 | Termination of appointment of Chido Sibanda as a director on 2020-01-01 |
15/06/2315 June 2023 | Cessation of Chido Sibanda as a person with significant control on 2020-01-01 |
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 |
15/06/2315 June 2023 | Termination of appointment of Chido Sibanda as a secretary on 2020-01-01 |
15/06/2315 June 2023 | Notification of Terry Sibanda as a person with significant control on 2023-01-01 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
14/09/2214 September 2022 | Compulsory strike-off action has been discontinued |
14/09/2214 September 2022 | Compulsory strike-off action has been discontinued |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
31/08/1931 August 2019 | DISS40 (DISS40(SOAD)) |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
09/07/199 July 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
02/01/192 January 2019 | DIRECTOR APPOINTED MR TERRY SIBANDA |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
26/07/1726 July 2017 | APPOINTMENT TERMINATED, DIRECTOR TERRY SIBANDA |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIDO SIBANDA |
25/07/1725 July 2017 | DIRECTOR APPOINTED MRS CHIDO SIBANDA |
25/07/1725 July 2017 | CESSATION OF TERRY SIBANDA AS A PSC |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
04/01/174 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
24/10/1624 October 2016 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 47 MOUNT PLEASANT ROAD LUTON LU3 2RR |
04/05/164 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1529 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
12/02/1512 February 2015 | APPOINTMENT TERMINATED, DIRECTOR CHIDO NYAKANYANGA |
21/01/1521 January 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14 |
13/11/1413 November 2014 | DIRECTOR APPOINTED MISS CHIDO NYAKANYANGA |
13/11/1413 November 2014 | APPOINTMENT TERMINATED, DIRECTOR LUKASZ GLOD |
01/08/141 August 2014 | DIRECTOR APPOINTED MR LUKASZ EDWARD GLOD |
19/05/1419 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
19/05/1419 May 2014 | SECRETARY APPOINTED MRS CHIDO SIBANDA |
19/05/1419 May 2014 | APPOINTMENT TERMINATED, DIRECTOR CHIDO NYAKANYANGA |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/09/133 September 2013 | REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 23 LARGO HOUSE EGERTON ROAD WORSLEY MANCHESTER M28 3JP UNITED KINGDOM |
22/04/1322 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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