About

Registered Number: 06220213
Date of Incorporation: 19/04/2007 (18 years ago)
Company Status: Active
Registered Address: 1 Keswick Road, Fetcham, Leatherhead, Surrey, KT22 9HQ,

 

Comfin Systems Ltd was founded on 19 April 2007, it's status at Companies House is "Active". Comfin Systems Ltd has 2 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDAY, Jon Rutaren 19 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MUNDAY, Michelle Francis 19 April 2007 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2020
AA - Annual Accounts 21 August 2020
DS01 - Striking off application by a company 19 August 2020
CS01 - N/A 19 April 2020
AA - Annual Accounts 01 January 2020
AD01 - Change of registered office address 28 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2019
CS01 - N/A 23 April 2019
PSC04 - N/A 21 February 2019
PSC04 - N/A 21 February 2019
PSC04 - N/A 20 February 2019
CH01 - Change of particulars for director 20 February 2019
CH01 - Change of particulars for director 20 February 2019
CH03 - Change of particulars for secretary 20 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 30 April 2018
PSC04 - N/A 28 April 2018
PSC01 - N/A 28 April 2018
AA - Annual Accounts 30 December 2017
PSC04 - N/A 24 September 2017
CH01 - Change of particulars for director 24 September 2017
CH03 - Change of particulars for secretary 24 September 2017
AD01 - Change of registered office address 19 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 30 January 2009
287 - Change in situation or address of Registered Office 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
363a - Annual Return 12 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2007
225 - Change of Accounting Reference Date 17 August 2007
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.