(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AD02) New sail address C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY. Change occurred at an unknown date. Company's previous address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom.
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 23, 2021
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 14, 2021
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On March 11, 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On August 21, 2019 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, November 2018
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2016
filed on: 14th, August 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) On April 16, 2018 new director was appointed.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 3rd, May 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On August 17, 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2015
filed on: 18th, January 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On July 1, 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 9, 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, January 2016
| resolution
|
Free Download
(10 pages)
|
(SH01) Capital declared on December 14, 2015: 2370002.00 GBP
filed on: 23rd, December 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 16, 2015: 2.00 GBP
capital
|
|
(AD03) Registered inspection location new location: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS.
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3rd Floor 10 Aldersgate Street London EC1A 4HJ. Change occurred on November 20, 2015. Company's previous address: 4 st Paul's Church Yard London EC4M 8AY.
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 8, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 13th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AAMD) Revised accounts made up to December 31, 2011
filed on: 10th, October 2012
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(10 pages)
|
(AP04) Appointment (date: September 7, 2012) of a secretary
filed on: 7th, September 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 10, 2012
filed on: 10th, August 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On August 10, 2012 new director was appointed.
filed on: 10th, August 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On August 10, 2012 new director was appointed.
filed on: 10th, August 2012
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on August 10, 2012
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 10, 2012
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 10, 2012. Old Address: 112 Morden Road London SW19 3BP England
filed on: 10th, August 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2011
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 9, 2011 director's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On October 9, 2011 secretary's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 10, 2011. Old Address: 18 Stile Road Headington Oxford OX3 8AQ United Kingdom
filed on: 10th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 24th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 13, 2009
filed on: 30th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH03) On December 1, 2009 secretary's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On December 1, 2009 director's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2009 director's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 24, 2009. Old Address: 32 St Anne's Road Oxford OX3 8NL
filed on: 24th, November 2009
| address
|
Free Download
(1 page)
|
(288a) On September 24, 2009 Director appointed
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed komano LIMITEDcertificate issued on 26/06/09
filed on: 23rd, June 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 5th, June 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to February 11, 2009 - Annual return with full member list
filed on: 11th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 11th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/12/2008 from 57D st clements street oxford OX4 1AG
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2007
| incorporation
|
Free Download
(16 pages)
|