- Company Overview for COMO UK LTD (10166619)
- Filing history for COMO UK LTD (10166619)
- People for COMO UK LTD (10166619)
- Charges for COMO UK LTD (10166619)
- More for COMO UK LTD (10166619)
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
|
|
04 Mar 2021 | MA | Memorandum and Articles of Association | |
04 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
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 |