COMFORT FLOORS LIMITED

The Stable Yard Vicarage Road The Stable Yard Vicarage Road, Milton Keynes, MK11 1BN, Buckinghamshire, England
StatusACTIVE
Company No.10877850
CategoryPrivate Limited Company
Incorporated21 Jul 2017
Age6 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

COMFORT FLOORS LIMITED is an active private limited company with number 10877850. It was incorporated 6 years, 10 months, 10 days ago, on 21 July 2017. The company address is The Stable Yard Vicarage Road The Stable Yard Vicarage Road, Milton Keynes, MK11 1BN, Buckinghamshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Sara Jane Mitchell

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 18 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-18

Psc name: Joan Elizabeth Pentland

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Elizabeth Pentland

Termination date: 2020-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-19

Psc name: Mr Michiel Bester

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-19

Officer name: Mr Michiel Bester

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sara Mitchell

Change date: 2018-06-13

Documents

View document PDF

Incorporation company

Date: 21 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRANEHIDDEN LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11476598
Status:ACTIVE
Category:Private Limited Company

GRAX LIMITED

GRAX HOUSE,NOTTINGHAM,NG6 0BJ

Number:02777602
Status:ACTIVE
Category:Private Limited Company

KNIGHT & DAY DRAINAGE AND PLUMBING LIMITED

OLIVER HOUSE,ENFIELD,EN2 7AB

Number:11639814
Status:ACTIVE
Category:Private Limited Company

M C WINDSOR ELECTRICAL LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:09210964
Status:ACTIVE
Category:Private Limited Company

PREMIER VEHICLE WRAPPING LTD

UNIT 12 SOUTH POINT ENSIGN WAY,SOUTHAMPTON,SO31 4RF

Number:08284990
Status:ACTIVE
Category:Private Limited Company

RENASCENT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:05608175
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source