Advanced company searchLink opens in new window

COMME CA ART DEALERS LIMITED

Company number 07669900

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 Mar 2024 AA Micro company accounts made up to 30 June 2023
24 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
26 Mar 2023 AA Micro company accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
21 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
20 Jun 2019 PSC01 Notification of Claire Turner as a person with significant control on 17 June 2018
24 Mar 2019 AA Micro company accounts made up to 30 June 2018
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 17 June 2018
  • GBP 20
18 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
16 Jun 2018 AP01 Appointment of Ms Claire Turner as a director on 1 April 2018
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
29 Mar 2017 AA Micro company accounts made up to 30 June 2016
25 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10
24 Mar 2016 AA Micro company accounts made up to 30 June 2015
19 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2016 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
18 Jan 2016 AD01 Registered office address changed from 45 Broadway Droylsden Manchester M43 6FE England to 45 Broadway Droylsden Manchester M43 6FE on 18 January 2016
18 Jan 2016 AD01 Registered office address changed from 1st Floor 42 Edge Street Manchester M4 1HN to 45 Broadway Droylsden Manchester M43 6FE on 18 January 2016
18 Jan 2016 CH01 Director's details changed for Mrs Pauline Turner on 18 January 2016