Advanced company searchLink opens in new window

COMTECH UK HOLDINGS LIMITED

Company number 12410833

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)
29 May 2024 AA Full accounts made up to 31 July 2023
22 Apr 2024 AP01 Appointment of Donald Walther as a director on 20 March 2024
30 Mar 2024 AP01 Appointment of John Ratigan as a director on 20 March 2024
26 Mar 2024 TM01 Termination of appointment of Ken Peterman as a director on 20 March 2024
23 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
14 Nov 2023 MR01 Registration of charge 124108330003, created on 7 November 2023
19 Sep 2023 AA Full accounts made up to 31 July 2022
28 Jun 2023 AP01 Appointment of Ken Peterman as a director on 10 August 2022
13 Mar 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
13 Mar 2023 TM01 Termination of appointment of Michael Porcelain as a director on 6 March 2023
12 Dec 2022 MR01 Registration of charge 124108330002, created on 30 November 2022
07 Sep 2022 AA Full accounts made up to 31 July 2021
10 Feb 2022 AA Full accounts made up to 31 July 2020
19 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
21 Dec 2021 AD01 Registered office address changed from 4 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG United Kingdom to Unit One Beechwood Lime Tree Way Chineham Basingstoke RG24 8WA on 21 December 2021
09 Dec 2021 TM01 Termination of appointment of Michael Scott as a director on 9 December 2021
03 Aug 2021 MR01 Registration of charge 124108330001, created on 30 July 2021
26 Apr 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
04 Jun 2020 PSC05 Change of details for Comtech Telecommunications Corp. as a person with significant control on 27 January 2020
20 Mar 2020 CH01 Director's details changed for Mr Michael Porcelain on 19 March 2020
20 Mar 2020 CH01 Director's details changed for Mr Michael Bondi on 19 March 2020
28 Jan 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 July 2020
17 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-17
  • USD 1