Advanced company searchLink opens in new window

CONFIRMO LTD.

Company number 09130992

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)
30 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
10 May 2023 AA Total exemption full accounts made up to 31 July 2022
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
23 Mar 2023 PSC02 Notification of Muv Cc A. S. as a person with significant control on 21 March 2023
04 May 2022 AA Total exemption full accounts made up to 31 July 2021
30 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
04 Aug 2021 AA Total exemption full accounts made up to 31 July 2020
20 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
06 May 2020 AA Total exemption full accounts made up to 31 July 2019
30 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
03 Oct 2019 AD01 Registered office address changed from Dept 613 601 International House 223 Regent Street London W1B 2QD England to Dept 613a 601 International House 223 Regent Street London W1B 2QD on 3 October 2019
27 Sep 2019 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to Dept 613 601 International House 223 Regent Street London W1B 2QD on 27 September 2019
08 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
11 Mar 2019 AD01 Registered office address changed from The Shard Floor 24/25 32 London Bridge Street London SE1 9SG England to Kemp House 152 - 160 City Road London EC1V 2NX on 11 March 2019
20 Dec 2018 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom to The Shard Floor 24/25 32 London Bridge Street London SE1 9SG on 20 December 2018
22 May 2018 AA Total exemption full accounts made up to 31 July 2017
04 Apr 2018 PSC07 Cessation of Vincenzo Presti as a person with significant control on 4 April 2018
04 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
04 Apr 2018 PSC01 Notification of Vincenzo Presti as a person with significant control on 6 April 2016
29 Mar 2018 PSC01 Notification of Roman Valihrach as a person with significant control on 23 November 2016
29 Mar 2018 PSC01 Notification of Daniel Houska as a person with significant control on 23 November 2016
29 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 29 March 2018
22 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates