COMO DESIGN LTD

Company Documents

DateDescription
30/04/2530 April 2025 Voluntary strike-off action has been suspended

View Document

30/04/2530 April 2025 Voluntary strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

23/03/2523 March 2025 Application to strike the company off the register

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Secretary's details changed for Mrs Dorota Maria Wysocka on 2021-07-29

View Document

30/07/2130 July 2021 Director's details changed for Mrs Dorota Maria Wysocka on 2021-07-29

View Document

30/07/2130 July 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-07-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

21/07/2021 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information