Advanced company searchLink opens in new window

KOMOO LIMITED

Company number 12773882

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)
19 Feb 2025 AD01 Registered office address changed from 13 March Place Gatehouse Way Aylesbury HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025
19 Feb 2025 PSC05 Change of details for Steer Automotive Group Limited as a person with significant control on 19 February 2025
12 Feb 2025 MR01 Registration of charge 127738820001, created on 11 February 2025
19 Aug 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consent and sanction 31/07/2024
19 Aug 2024 MA Memorandum and Articles of Association
14 Aug 2024 AA01 Current accounting period extended from 31 December 2024 to 31 March 2025
14 Aug 2024 AD01 Registered office address changed from 40-42 Robert Street Ynysybwl Pontypridd CF37 3DY Wales to 13 March Place Gatehouse Way Aylesbury HP19 8UG on 14 August 2024
13 Aug 2024 PSC07 Cessation of Paul James Macdonald Smith as a person with significant control on 31 July 2024
13 Aug 2024 PSC07 Cessation of Stephen Ronald Peart as a person with significant control on 31 July 2024
13 Aug 2024 PSC07 Cessation of Dale Ashley Peart as a person with significant control on 31 July 2024
13 Aug 2024 PSC07 Cessation of Carl Stuart Henderson as a person with significant control on 31 July 2024
13 Aug 2024 PSC02 Notification of Steer Automotive Group Limited as a person with significant control on 31 July 2024
13 Aug 2024 TM01 Termination of appointment of Stephen Ronald Peart as a director on 31 July 2024
13 Aug 2024 TM01 Termination of appointment of Paul James Macdonald Smith as a director on 31 July 2024
13 Aug 2024 TM01 Termination of appointment of Dale Ashley Peart as a director on 31 July 2024
13 Aug 2024 TM01 Termination of appointment of Carl Stuart Henderson as a director on 31 July 2024
13 Aug 2024 AP01 Appointment of Mr Paul Hawkes as a director on 31 July 2024
13 Aug 2024 AP01 Appointment of Mr Richard Kenneth Steer as a director on 31 July 2024
13 Aug 2024 CS01 Confirmation statement made on 27 July 2024 with updates
13 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2024 MA Memorandum and Articles of Association
09 Aug 2024 SH01 Statement of capital following an allotment of shares on 31 July 2024
  • GBP 108
20 May 2024 MA Memorandum and Articles of Association
20 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2024 AA Total exemption full accounts made up to 31 December 2023