COOMB HOUSE (UK) LIMITED: Filings
Overview
| Company Name | COOMB HOUSE (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12373815 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for COOMB HOUSE (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 123738150002, created on Jan 31, 2025 | 21 pages | MR01 | ||||||||||
Notification of David Landwehr as a person with significant control on Dec 20, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Denis Lavrut as a person with significant control on Dec 20, 2024 | 1 pages | PSC07 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on May 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Second filing of Confirmation Statement dated May 30, 2023 | 3 pages | RP04CS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 28, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on May 30, 2023 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Christos Dimitriadis on Mar 14, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Mr Christos Dimitriadis as a person with significant control on Mar 14, 2023 | 2 pages | PSC04 | ||||||||||
Notification of Tamas Mark as a person with significant control on Jan 31, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Ahmed Tayane as a person with significant control on Jan 31, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Denis Lavrut as a person with significant control on Jan 31, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Christos Dimitriadis as a person with significant control on Jan 31, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Grand City Properties S.A. as a person with significant control on Jan 31, 2023 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Russell Steven Coetzee as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christos Dimitriadis as a director on Jan 31, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom to 60 Welbeck Street London W1G 9XB on Feb 01, 2023 | 1 pages | AD01 | ||||||||||
Registration of charge 123738150001, created on Jan 31, 2023 | 53 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 164 pages | AA | ||||||||||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0