COMO HOTELS AND RESORTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/02/218 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MISS GABRIELLE CATHERINE VICTORIA MORRIS / 01/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

02/11/172 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/05/1616 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR KUMAR SODHY / 03/10/2013

View Document

23/09/1523 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD HENG

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM COMO HOUSE 3 F 15 WRIGHTS LANE LONDON W8 5SL

View Document

25/09/1425 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER ROBERTS

View Document

27/05/1427 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 07/03/12 NO CHANGES

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 SAIL ADDRESS CHANGED FROM: ONE FLEET PLACE LONDON EC47WS

View Document

05/04/115 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

01/04/111 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 07/03/09; NO CHANGE OF MEMBERS

View Document

20/11/0820 November 2008 RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 3RD FLOOR PEMBERTON HOUSE 15 WRIGHTS LANE LONDON W8 5SL

View Document

02/05/062 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 2ND FLOOR PEMBERTON HOUSE 15 WRIGHTS LANE LONDON W8 5SL

View Document

31/03/0531 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/05/0331 May 2003 AUDITOR'S RESIGNATION

View Document

19/03/0319 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 COMPANY NAME CHANGED COMO HOTELS AND INVESTMENTS COMP ANY LIMITED CERTIFICATE ISSUED ON 23/11/00

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/09/0025 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0022 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 COMPANY NAME CHANGED COMO INVESTMENTS (UK) LIMITED CERTIFICATE ISSUED ON 26/01/00

View Document

24/01/0024 January 2000 S366A DISP HOLDING AGM 20/12/99

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9824 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/976 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

17/04/9717 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 ADOPT MEM AND ARTS 01/04/97

View Document

07/04/977 April 1997 COMPANY NAME CHANGED MYDOM LIMITED CERTIFICATE ISSUED ON 08/04/97

View Document

13/03/9713 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company