KOMODO PROJECT MANAGEMENT LTD

Company Documents

DateDescription
05/03/145 March 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY CRISPIN SCOTT

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
C/O AMM BOOKKEEPING & ACCOUNTANCY
11 HIGH STREET
FAIRFORD
GLOUCESTERSHIRE
GL7 4AD
UNITED KINGDOM

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

18/07/1318 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CRISPIN MARK GREGORY AELRED SCOTT / 01/06/2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SIMMONS / 01/07/2013

View Document

13/03/1313 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR CRISPIN SCOTT

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/04/106 April 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SIMMONS / 28/01/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN MARK GREGORY AELRED SCOTT / 29/01/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CRISPIN MARK GREGORY AELRED SCOTT / 29/01/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM WILLOW COTTAGE BADGERS LANE LOWER TYSOE WARWICKS CV35 0BY

View Document

24/04/0924 April 2009 DIRECTOR RESIGNED SIMON BELL

View Document

24/04/0924 April 2009 DIRECTOR'S PARTICULARS CRISPIN SCOTT

View Document

24/04/0924 April 2009 SECRETARY APPOINTED MR CRISPIN MARK GREGORY AELRED SCOTT

View Document

24/04/0924 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/09 FROM: THE COACH HOUSE 4 HIGH STREET CROXTON CAMBRIDGESHIRE PE19 6SX

View Document

13/01/0913 January 2009 SECRETARY RESIGNED NICHOLAS SIMMONS

View Document

02/05/082 May 2008 DIRECTOR AND SECRETARY APPOINTED NICHOLAS JOHN SIMMONS

View Document

25/01/0825 January 2008 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