Advanced company searchLink opens in new window

COMGENIC LIMITED

Company number 04425658

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)
02 Aug 2011 CH01 Director's details changed for Mr Steven Whyman on 1 August 2011
01 Aug 2011 CH01 Director's details changed for Mark Manning on 1 August 2011
05 Jul 2011 TM01 Termination of appointment of Graham Roberts as a director
05 Nov 2010 AA Accounts made up to 31 March 2010
05 Jul 2010 TM01 Termination of appointment of Barry Winfield as a director
28 May 2010 CH01 Director's details changed for Scott Charles Knight on 28 May 2010
17 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
31 Mar 2010 TM01 Termination of appointment of Robert Flood as a director
03 Mar 2010 CH01 Director's details changed for Mr Steven Whyman on 1 March 2010
03 Mar 2010 AP01 Appointment of Mr Steven Whyman as a director
27 Jan 2010 AP01 Appointment of Mark Manning as a director
22 Jan 2010 AA Accounts made up to 31 March 2009
29 May 2009 288a Secretary appointed ndiana ekpo
20 May 2009 288b Appointment terminated secretary rebecca jane scudamore
27 Apr 2009 363a Return made up to 26/04/09; full list of members
09 Feb 2009 AA Accounts made up to 31 March 2008
26 Jan 2009 288b Appointment terminated director mohammed al-dajani
21 Jan 2009 288a Director appointed scott charles knight
20 Jan 2009 288a Director appointed robert samuel flood
20 Jan 2009 288a Director appointed barry chester winfield
19 Jan 2009 288b Appointment terminated director justin snoxall
19 Jan 2009 288b Appointment terminated director darren pearce
13 Jun 2008 288a Secretary appointed rebecca jane scudamore
13 Jun 2008 288b Appointment terminated secretary clive philp
28 May 2008 363a Return made up to 26/04/08; full list of members