About

Registered Number: 04225848
Date of Incorporation: 31/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Marlbridge House, Enterprise Way, Edenbridge, Kent, TN8 6HF

 

Having been setup in 2001, Comek Holdings Ltd has its registered office in Edenbridge. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 October 2019
AA - Annual Accounts 04 September 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 10 October 2017
PSC01 - N/A 10 October 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 13 October 2014
AA - Annual Accounts 10 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 28 December 2012
CH03 - Change of particulars for secretary 14 November 2012
CH01 - Change of particulars for director 14 November 2012
CH01 - Change of particulars for director 14 November 2012
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 28 October 2011
CH03 - Change of particulars for secretary 06 October 2011
CH01 - Change of particulars for director 06 October 2011
AD01 - Change of registered office address 06 October 2011
CH01 - Change of particulars for director 06 October 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 20 December 2010
AD01 - Change of registered office address 21 May 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 29 August 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 05 September 2002
225 - Change of Accounting Reference Date 11 April 2002
395 - Particulars of a mortgage or charge 12 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
287 - Change in situation or address of Registered Office 11 June 2001
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.