COOMBE STATIONERS & PRINTERS HOLDING LIMITED

24 Hood Road, London, SW20 0SR, England
StatusACTIVE
Company No.11940862
CategoryPrivate Limited Company
Incorporated11 Apr 2019
Age5 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

COOMBE STATIONERS & PRINTERS HOLDING LIMITED is an active private limited company with number 11940862. It was incorporated 5 years, 1 month, 12 days ago, on 11 April 2019. The company address is 24 Hood Road, London, SW20 0SR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-10

Officer name: Mr Rajnikant Lakhamshi Haria

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-10

Officer name: Mr Harish Lakhamshi Haria

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Old address: 352 - 354 Coombe Lane London SW20 0RJ England

Change date: 2020-11-17

New address: 24 Hood Road London SW20 0SR

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Asit Lakhman Haria

Change date: 2020-09-10

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Asit Lakhman Haria

Change date: 2020-09-10

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Harish Lakhamshi Haria

Change date: 2020-09-10

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-10

Psc name: Mr Rajnikant Lakhamshi Haria

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Resolution

Date: 08 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

Old address: Third Floor Two Colton Square Leicester LE1 1QH England

Change date: 2019-05-28

New address: 352 - 354 Coombe Lane London SW20 0RJ

Documents

View document PDF

Legacy

Date: 24 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 May 2019

Action Date: 24 May 2019

Category: Capital

Type: SH19

Capital : 33,675 GBP

Date: 2019-05-24

Documents

View document PDF

Legacy

Date: 24 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/05/19

Documents

View document PDF

Memorandum articles

Date: 24 May 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rajnikant Lakhamshi Haria

Change date: 2019-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Asit Lakhman Haria

Notification date: 2019-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Harish Lakhamshi Haria

Notification date: 2019-05-21

Documents

View document PDF

Capital allotment shares

Date: 22 May 2019

Action Date: 21 May 2019

Category: Capital

Type: SH01

Date: 2019-05-21

Capital : 67,350 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 May 2019

Action Date: 21 May 2019

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2019-05-21

Documents

View document PDF

Incorporation company

Date: 11 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSSWAYS ANIMAL CARE LIMITED

THE CHOCOLATE FACTORY SOMERDALE,BRISTOL,BS31 2AU

Number:08914273
Status:ACTIVE
Category:Private Limited Company

KHALMAT SERVICES LIMITED

FLAT 44 SAMUEL JONES COURT,LONDON,SE15 6FG

Number:11730187
Status:ACTIVE
Category:Private Limited Company

NBC PROPERTY MASTER LIMITED

BROOK HOUSE,KINGSWINFORD,DY6 9HS

Number:10089380
Status:ACTIVE
Category:Private Limited Company
Number:RS007876
Status:ACTIVE
Category:Registered Society

O & E PROPERTIES LIMITED

29 WILLOW WAY,NEWCASTLE UPON TYNE,NE20 9RF

Number:08881064
Status:ACTIVE
Category:Private Limited Company

RGJ BUILDING SERVICES LTD

44A CHAPEL STREET,MERTHYR TYDFIL,CF48 1NJ

Number:09841966
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source