Advanced company searchLink opens in new window

COMAX (UK) LIMITED

Company number 05328008

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)
11 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
07 Oct 2022 AA Full accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
17 Jan 2022 TM01 Termination of appointment of Adam David Wright as a director on 1 January 2022
17 Jan 2022 AP01 Appointment of Mr John Richard Spencer Burton as a director on 1 January 2022
14 Jan 2022 AP01 Appointment of Mr Laurence Walter Hill as a director on 1 January 2022
14 Jan 2022 TM01 Termination of appointment of George David Nicholas Tarratt as a director on 1 January 2022
07 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
02 Jul 2021 AP03 Appointment of Suzanne Isabel Jefferies as a secretary on 1 July 2021
22 Jun 2021 MA Memorandum and Articles of Association
22 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
10 Jun 2021 AP01 Appointment of Mr Christopher George Wakeman as a director on 31 May 2021
10 Jun 2021 TM01 Termination of appointment of Greg Prowse as a director on 31 May 2021
10 Jun 2021 PSC02 Notification of Bunzl Holding Lce Limited as a person with significant control on 31 May 2021
10 Jun 2021 TM01 Termination of appointment of Richard Michell as a director on 31 May 2021
10 Jun 2021 AP01 Appointment of Mr Adam David Wright as a director on 31 May 2021
10 Jun 2021 PSC07 Cessation of James Frederick David Marsh as a person with significant control on 31 May 2021
10 Jun 2021 AD01 Registered office address changed from 2 Yeoman Road Ringwood BH24 3FA England to York House 45 Seymour Street London W1H 7JT on 10 June 2021
10 Jun 2021 TM01 Termination of appointment of James Frederick David Marsh as a director on 31 May 2021
10 Jun 2021 TM01 Termination of appointment of Robert John Atkins as a director on 31 May 2021
10 Jun 2021 TM02 Termination of appointment of Graham Richard Moakes as a secretary on 31 May 2021
10 Jun 2021 AP01 Appointment of Mr David Leslie Cousins as a director on 31 May 2021
10 Jun 2021 AP01 Appointment of Mr George David Nicholas Tarratt as a director on 31 May 2021