COMTECH EUROPE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2023-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-10-31 => 2025-10-31
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-04-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-06-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-01-18 update statutory_documents ALTER ARTICLES 07/01/2022
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-02-19 update statutory_documents SAIL ADDRESS CHANGED FROM: SUITE 7, MILESTONE HOUSE HURST ROAD HORSHAM WEST SUSSEX RH12 2DT ENGLAND
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-07 delete address SUITE 7, MILESTONE HOUSE, 86 HURST ROAD HORSHAM WEST SUSSEX RH12 2DT
2020-03-07 insert address SUITE 212, AFON HOUSE WORTHING ROAD HORSHAM ENGLAND RH12 1TL
2020-03-07 update registered_address
2020-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2020 FROM SUITE 7, MILESTONE HOUSE, 86 HURST ROAD HORSHAM WEST SUSSEX RH12 2DT
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-07-17 update statutory_documents SUB-DIVISION 30/04/19
2019-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARSDEN / 30/04/2019
2019-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHELDON MICHAEL MITCHELL / 30/04/2019
2019-05-10 update statutory_documents CESSATION OF ANTHONY PAUL MULVIHILL AS A PSC
2019-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MULVIHILL
2019-05-07 update num_mort_charges 1 => 2
2019-05-07 update num_mort_outstanding 1 => 2
2019-05-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR REG PSC
2019-05-01 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2019-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043498650002
2019-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHELDON MICHAEL MITCHELL / 17/12/2018
2019-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHELDON MICHAEL MITCHELL / 28/12/2018
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES
2019-01-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PAUL MULVIHILL
2019-01-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MARSDEN
2018-05-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-05-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-04-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-06-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-17 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-08 delete address SUITE 7, MILESTONE HOUSE, 86 HURST ROAD HORSHAM WEST SUSSEX ENGLAND RH12 2DT
2016-02-08 insert address SUITE 7, MILESTONE HOUSE, 86 HURST ROAD HORSHAM WEST SUSSEX RH12 2DT
2016-02-08 update registered_address
2016-02-08 update returns_last_madeup_date 2015-01-09 => 2016-01-09
2016-02-08 update returns_next_due_date 2016-02-06 => 2017-02-06
2016-01-27 update statutory_documents SAIL ADDRESS CHANGED FROM: BASEPOINT BUSINESS CENTRE METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX UNITED KINGDOM
2016-01-27 update statutory_documents 09/01/16 FULL LIST
2015-11-07 delete address BASEPOINT BUSINESS CENTRE METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX
2015-11-07 insert address SUITE 7, MILESTONE HOUSE, 86 HURST ROAD HORSHAM WEST SUSSEX ENGLAND RH12 2DT
2015-11-07 update registered_address
2015-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2015 FROM BASEPOINT BUSINESS CENTRE METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX
2015-10-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-10-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-09-03 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-09 => 2015-01-09
2015-02-07 update returns_next_due_date 2015-02-06 => 2016-02-06
2015-01-12 update statutory_documents 09/01/15 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-11 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-09 => 2014-01-09
2014-02-07 update returns_next_due_date 2014-02-06 => 2015-02-06
2014-01-20 update statutory_documents 09/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-09 => 2013-01-09
2013-06-24 update returns_next_due_date 2013-02-06 => 2014-02-06
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-16 update statutory_documents 09/01/13 FULL LIST
2012-10-19 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-09 update statutory_documents 09/01/12 FULL LIST
2011-10-21 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents SECRETARY APPOINTED MR SHELDON MICHAEL MITCHELL
2011-01-11 update statutory_documents 09/01/11 FULL LIST
2010-04-13 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-04-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEEPERS ACCOUNTANCY LIMITED
2010-01-21 update statutory_documents SAIL ADDRESS CREATED
2010-01-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-21 update statutory_documents 09/01/10 FULL LIST
2010-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL MULVIHILL / 21/01/2010
2010-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARSDEN / 21/01/2010
2010-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHELDON MICHAEL MITCHELL / 21/01/2010
2009-03-04 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-19 update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-04-30 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-04-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-27 update statutory_documents DIRECTOR APPOINTED MR ANTHONY PAUL MULVIHILL
2008-03-18 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS MARSDEN
2008-01-23 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/08 FROM: BASEPOINT BUSINESS CENTRE METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX
2008-01-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-01-23 update statutory_documents RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-01-21 update statutory_documents SECRETARY RESIGNED
2008-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/08 FROM: ABBEY HOUSE 25 CLARENDON ROAD REDHILL SURREY RH1 1QZ
2007-09-25 update statutory_documents NEW SECRETARY APPOINTED
2007-09-25 update statutory_documents SECRETARY RESIGNED
2007-03-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-01 update statutory_documents RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-12 update statutory_documents RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-04-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-11 update statutory_documents RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-08-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-02-24 update statutory_documents RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-10-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/03 FROM: 2ND FLOOR 14 WEST STREET HORSHAM WEST SUSSEX RH12 1PB
2003-03-28 update statutory_documents NEW SECRETARY APPOINTED
2003-03-28 update statutory_documents SECRETARY RESIGNED
2003-02-06 update statutory_documents RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/02 FROM: SHAW HOUSE PEGLER WAY CRAWLEY WEST SUSSEX RH11 7AF
2002-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 229 NETHER STREET LONDON N3 1NT
2002-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-24 update statutory_documents NEW SECRETARY APPOINTED
2002-01-24 update statutory_documents DIRECTOR RESIGNED
2002-01-24 update statutory_documents SECRETARY RESIGNED
2002-01-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION