Advanced company searchLink opens in new window

COMUS EUROPE LIMITED

Company number 02407546

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2017 AA Accounts for a small company made up to 31 July 2017
15 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
14 Sep 2017 PSC01 Notification of Robert Paul Romano as a person with significant control on 6 April 2016
13 Sep 2017 CH01 Director's details changed for Robert Paul Romano on 13 September 2017
05 May 2017 AP03 Appointment of Mr Nicholas Lee Gilbert as a secretary on 4 May 2017
05 May 2017 TM02 Termination of appointment of Andrea Lorraine Wood as a secretary on 4 May 2017
23 Nov 2016 AA Accounts for a small company made up to 31 July 2016
16 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
17 May 2016 MR04 Satisfaction of charge 024075460002 in full
19 Nov 2015 AA Accounts for a small company made up to 31 July 2015
30 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 7,100
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 20 July 2015
  • GBP 7,100
31 Jul 2015 SH10 Particulars of variation of rights attached to shares
31 Jul 2015 SH08 Change of share class name or designation
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interest 20/07/2015
31 Jul 2015 CC04 Statement of company's objects
17 Apr 2015 AA Accounts for a small company made up to 31 July 2014
07 Nov 2014 AP03 Appointment of Mrs Andrea Lorraine Wood as a secretary on 28 October 2014
30 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 7,000
30 Sep 2014 CH01 Director's details changed for Robert Paul Romano on 13 September 2014
30 Aug 2014 MR04 Satisfaction of charge 1 in full
26 Jun 2014 TM02 Termination of appointment of John Curd as a secretary
25 Apr 2014 MR01 Registration of charge 024075460002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
25 Apr 2014 MR01 Registration of charge 024075460003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
11 Apr 2014 AA Accounts for a small company made up to 31 July 2013