Advanced company searchLink opens in new window

COMO UK LTD

Company number 10166619

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 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
24 Sep 2024 AA01 Previous accounting period shortened from 29 December 2023 to 28 December 2023
23 May 2024 PSC02 Notification of Global Payments Inc. as a person with significant control on 10 April 2023
23 May 2024 PSC09 Withdrawal of a person with significant control statement on 23 May 2024
17 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
22 Aug 2023 TM01 Termination of appointment of David Lawrence Green as a director on 16 August 2023
22 Aug 2023 AP01 Appointment of Dara Loren Steele-Belkin as a director on 16 August 2023
19 Jul 2023 TM01 Termination of appointment of Kevin Abraham Albert Boublil as a director on 10 April 2023
19 Jul 2023 AP01 Appointment of Mr David Lawrence Green as a director on 10 April 2023
14 Jul 2023 AD01 Registered office address changed from C/O Buckworths, 2nd Floor, 1-3 Worship Street, London EC2A 2AB England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 14 July 2023
06 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
05 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
26 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
26 May 2022 PSC08 Notification of a person with significant control statement
19 May 2022 RP04CS01 Second filing of Confirmation Statement dated 1 May 2020
19 May 2022 RP04CS01 Second filing of Confirmation Statement dated 5 May 2021
19 May 2022 PSC07 Cessation of Kevin Abraham Albert Boublil as a person with significant control on 26 December 2020
28 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
20 Dec 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
28 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
14 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information) was registered on 19/05/2022.
04 Mar 2021 MA Memorandum and Articles of Association
04 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2021 AD01 Registered office address changed from 37 Broadhurst Gardens London NW6 3QT England to C/O Buckworths, 2nd Floor, 1-3 Worship Street, London EC2A 2AB on 2 February 2021