Advanced company searchLink opens in new window

COMO HOLDINGS (UK) LIMITED

Company number 02166057

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
15 Dec 2014 AD01 Registered office address changed from Como House 3 F 15 Wrights Lane London W8 5SL to 4Th Floor, 239 Kensington High Street London W8 6SA on 15 December 2014
29 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
29 Oct 2014 TM01 Termination of appointment of Bernard Lam Kong Heng as a director on 25 September 2014
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
06 Jun 2014 AP01 Appointment of Mr Andrew Christopher Roberts as a director
03 Jan 2014 AA Group of companies' accounts made up to 31 December 2012
18 Nov 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
18 Nov 2013 CH01 Director's details changed for Victor Kumar Sodhy on 3 October 2013
18 Nov 2013 TM02 Termination of appointment of Sook Chin Cheah as a secretary
03 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Tems of guarantee approved audit exempt sign notice file doc 19/09/2013
03 Oct 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
12 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Oct 2012 AR01 Annual return made up to 17 September 2012
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
03 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
23 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
23 Sep 2011 AD03 Register(s) moved to registered inspection location
23 Sep 2011 AD02 Register inspection address has been changed from One Fleet Place London EC4M 7WS
05 Oct 2010 AD03 Register(s) moved to registered inspection location
28 Sep 2010 AD02 Register inspection address has been changed
28 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
24 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
03 Nov 2009 AA Group of companies' accounts made up to 31 December 2008
30 Sep 2009 363a Return made up to 17/09/09; full list of members