Advanced company searchLink opens in new window

CMOSTORES.COM LIMITED

Company number 06755395

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)
12 Jun 2017 AP01 Appointment of Mr Callum Tasker as a director on 24 April 2017
12 Jun 2017 AP01 Appointment of Mr Christopher Dorey as a director on 24 April 2017
12 Jun 2017 AP01 Appointment of Mr Philip James Duquenoy as a director on 24 April 2017
12 Jun 2017 AP01 Appointment of Mr Adrian Saunders as a director on 24 April 2017
24 May 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 1,100
24 May 2017 SH08 Change of share class name or designation
18 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 1,100
03 May 2017 MR01 Registration of charge 067553950001, created on 24 April 2017
18 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
20 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 1,040
01 Oct 2015 CH01 Director's details changed for Mr Brian Robert Field on 1 October 2015
01 Oct 2015 CH03 Secretary's details changed for Mr Brian Robert Field on 1 October 2015
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 5 March 2015
  • GBP 1,040
02 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 104
07 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 104
23 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
21 Nov 2012 CH01 Director's details changed for Mr Gary Paul Tasker on 1 November 2012
21 Nov 2012 CH01 Director's details changed for Mr Robert Andrew Kavanagh on 1 November 2012
21 Nov 2012 AD02 Register inspection address has been changed from The Swallows Tresvennack Buryas Bridge Penzance Cornwall TR19 6AL United Kingdom