Advanced company searchLink opens in new window

COMTEC (ESSEX) LIMITED

Company number 02639623

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)
27 Nov 2023 AA Micro company accounts made up to 31 December 2022
21 Nov 2023 AD01 Registered office address changed from Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 21 November 2023
04 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
04 Nov 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Nov 2020 AD01 Registered office address changed from Ground Floor Suite Swan House Queens Road Brentwood Essex CM14 4HE England to Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE on 16 November 2020
16 Nov 2020 AD01 Registered office address changed from 11 Queens Road Brentwood CM14 4HE United Kingdom to Ground Floor Suite Swan House Queens Road Brentwood Essex CM14 4HE on 16 November 2020
04 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
01 Feb 2018 AP03 Appointment of Mr Geraint Dylan Roycroft as a secretary on 1 February 2018
01 Feb 2018 TM02 Termination of appointment of Geraint Dylan John Roycroft as a secretary on 1 February 2018
01 Feb 2018 AP01 Appointment of Mr Geraint Dylan Roycroft as a director on 1 February 2018
01 Feb 2018 TM01 Termination of appointment of Geraint Dylan John Roycroft as a director on 1 February 2018
30 Jan 2018 AD01 Registered office address changed from 155a High Street Brentwood Essex CM14 4SD to 11 Queens Road Brentwood CM14 4HE on 30 January 2018
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014