CS01 |
Confirmation statement with no updates Monday 10th July 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on Monday 5th June 2023
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th July 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th July 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on Wednesday 17th February 2021
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 10th July 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th November 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 26th February 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 26th February 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 26th February 20191332.00 GBP
filed on: 3rd, June 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 20th, May 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, March 2019
| resolution
|
Free Download
(32 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th February 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
SH01 |
1999.00 GBP is the capital in company's statement on Thursday 2nd June 2016
filed on: 5th, February 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, January 2019
| resolution
|
Free Download
(29 pages)
|
AA01 |
Accounting period extended to Wednesday 31st July 2019. Originally it was Friday 31st May 2019
filed on: 21st, January 2019
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 29th October 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Friday 22nd June 2018 secretary's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 22nd June 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd June 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd June 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st July 2016
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st July 2016
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st July 2016
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 10th July 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th July 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2016 to Tuesday 31st May 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to 2nd Floor 1 City Road East Manchester M15 4PN on Thursday 28th July 2016
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed comfort uk LIMITEDcertificate issued on 02/06/16
filed on: 2nd, June 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 10th July 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 10th July 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
999.00 GBP is the capital in company's statement on Tuesday 9th September 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 10th July 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 10th July 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 10th July 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 10th July 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 13th July 2010 from New Hey Mill Newchurch Road Bacup Lancashire OL13 0BH
filed on: 13th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 18th September 2009
filed on: 18th, September 2009
| annual return
|
Free Download
(9 pages)
|
288a |
On Monday 14th July 2008 Director appointed
filed on: 14th, July 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/07/2008 from, 61 fairview avenue, wigmore, gillingham, kent, ME8 0QP
filed on: 14th, July 2008
| address
|
Free Download
(1 page)
|
288a |
On Monday 14th July 2008 Director appointed
filed on: 14th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 14th July 2008 Appointment terminated director
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 14th July 2008 Director and secretary appointed
filed on: 14th, July 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, July 2008
| incorporation
|
Free Download
(16 pages)
|