Advanced company searchLink opens in new window

KOMMOL LIMITED

Company number 07337334

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
07 Aug 2023 PSC04 Change of details for Mr Michelle Talvikki Milbourn as a person with significant control on 30 April 2019
07 Aug 2023 CH01 Director's details changed for Mrs Michelle Talvikki Williamson on 23 November 2017
07 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
09 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
05 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
05 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
05 Oct 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
06 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
30 Apr 2019 CH01 Director's details changed for Mrs Michelle Talvikki Williamson on 30 April 2019
30 Apr 2019 CH01 Director's details changed for Mrs Michelle Talvikki Williamson on 30 April 2019
10 Jan 2019 PSC04 Change of details for Michelle Talvikki Williamson as a person with significant control on 23 November 2017
06 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with updates
11 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
04 Dec 2017 TM01 Termination of appointment of Nicola Tottman as a director on 23 November 2017
04 Dec 2017 TM01 Termination of appointment of Christopher Edward Tottman as a director on 23 November 2017
04 Dec 2017 PSC07 Cessation of Nicola Tottman as a person with significant control on 23 November 2017
04 Dec 2017 PSC07 Cessation of Christopher Edward Tottman as a person with significant control on 23 November 2017
07 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
07 Aug 2017 AD01 Registered office address changed from 2 2 Beechwood View Gaddesden Row Hemel Hempstead Hertfordshire HP2 6HW England to Oldlands Bannerleigh Road Leigh Woods Bristol BS8 3PF on 7 August 2017