Advanced company searchLink opens in new window

KOMO CONSULTANCY LTD

Company number SC561180

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 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
06 Jul 2022 AA Micro company accounts made up to 31 March 2021
04 Jul 2022 AD01 Registered office address changed from 29 West Portland Street Troon KA10 6AB Scotland to 32 Portland Street Troon KA10 6EA on 4 July 2022
10 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
06 May 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 PSC04 Change of details for Mr Donald Campbell as a person with significant control on 28 December 2019
31 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
07 Jan 2020 TM01 Termination of appointment of Stephen Francis Smyth as a director on 28 December 2019
07 Jan 2020 PSC07 Cessation of Stephen Francis Smyth as a person with significant control on 1 December 2019
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
22 Mar 2019 AD01 Registered office address changed from 29 the Smart Business Consultancy West Portland Street Troon KA10 6AB Scotland to 29 West Portland Street Troon KA10 6AB on 22 March 2019
15 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-13
12 Feb 2019 AA Micro company accounts made up to 31 March 2018
03 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 CS01 Confirmation statement made on 21 March 2018 with updates
02 Oct 2018 PSC01 Notification of Donald Campbell as a person with significant control on 14 September 2018
18 Sep 2018 AD01 Registered office address changed from 29 West Portland Street Troon KA10 6AB Scotland to 29 the Smart Business Consultancy West Portland Street Troon KA10 6AB on 18 September 2018
17 Sep 2018 AD01 Registered office address changed from 4a Ayr Street Troon KA10 6EB Scotland to 29 West Portland Street Troon KA10 6AB on 17 September 2018
14 Sep 2018 AP01 Appointment of Mr Donald Campbell as a director on 14 September 2018