Advanced company searchLink opens in new window

COMFY STUFF LIMITED

Company number 11005431

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)
10 Nov 2024 AA Unaudited abridged accounts made up to 31 October 2023
09 Jul 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
02 Jul 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
25 May 2023 TM01 Termination of appointment of Anita Laskowska as a director on 1 May 2023
25 May 2023 AP01 Appointment of Mr Syed Zain Kazmi as a director on 1 May 2023
02 May 2023 AD01 Registered office address changed from 22 Montgomery Grove Dunstable LU6 3FR United Kingdom to Jubilee House Townsend Lane London NW9 8TZ on 2 May 2023
29 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
25 Feb 2022 TM01 Termination of appointment of Syed Zain Kazmi as a director on 10 January 2022
25 Feb 2022 AP01 Appointment of Miss Anita Laskowska as a director on 1 January 2022
23 Dec 2021 AA Unaudited abridged accounts made up to 31 October 2020
30 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
04 May 2020 AA Unaudited abridged accounts made up to 31 October 2019
08 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
22 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
29 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
11 Jun 2018 AP01 Appointment of Mr Syed Zain Kazmi as a director on 1 June 2018
11 Jun 2018 TM01 Termination of appointment of Faisal Maqsood as a director on 8 June 2018
11 Jun 2018 AD01 Registered office address changed from 26 Hartland Road London NW1 8DD England to 22 Montgomery Grove Dunstable LU6 3FR on 11 June 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
28 Mar 2018 TM01 Termination of appointment of Syeda Zaryaab Zain Kazmi as a director on 10 October 2017