Advanced company searchLink opens in new window

COOMB HOUSE (UK) LIMITED

Company number 12373815

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)
15 Jan 2025 PSC01 Notification of David Landwehr as a person with significant control on 20 December 2024
15 Jan 2025 PSC07 Cessation of Denis Lavrut as a person with significant control on 20 December 2024
27 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
30 May 2024 CS01 Confirmation statement made on 30 May 2024 with updates
15 Jan 2024 AA Full accounts made up to 31 December 2022
13 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 30 May 2023
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 2,420,001
13 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/07/2023
14 Mar 2023 CH01 Director's details changed for Mr Christos Dimitriadis on 14 March 2023
14 Mar 2023 PSC04 Change of details for Mr Christos Dimitriadis as a person with significant control on 14 March 2023
13 Feb 2023 PSC01 Notification of Tamas Mark as a person with significant control on 31 January 2023
13 Feb 2023 PSC01 Notification of Ahmed Tayane as a person with significant control on 31 January 2023
13 Feb 2023 PSC01 Notification of Denis Lavrut as a person with significant control on 31 January 2023
13 Feb 2023 PSC01 Notification of Christos Dimitriadis as a person with significant control on 31 January 2023
13 Feb 2023 PSC07 Cessation of Grand City Properties S.A. as a person with significant control on 31 January 2023
06 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2023 TM01 Termination of appointment of Russell Steven Coetzee as a director on 31 January 2023
01 Feb 2023 AP01 Appointment of Mr Christos Dimitriadis as a director on 31 January 2023
01 Feb 2023 AD01 Registered office address changed from 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom to 60 Welbeck Street London W1G 9XB on 1 February 2023
01 Feb 2023 MR01 Registration of charge 123738150001, created on 31 January 2023
30 Dec 2022 AA Full accounts made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
09 Jun 2022 PSC05 Change of details for Grand City Properties S.A. as a person with significant control on 6 May 2022
11 Feb 2022 AD01 Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 11 February 2022
07 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates