Advanced company searchLink opens in new window

COMINO HOLDING LTD.

Company number 10541126

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)
12 Oct 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Sep 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 December 2021
01 Sep 2022 CH01 Director's details changed for Mr Anatoly Sergeevich Knyazev on 1 September 2022
01 Sep 2022 CH01 Director's details changed for Mr Valery Bartashevich on 1 September 2022
01 Sep 2022 PSC04 Change of details for Mr Anatoly Sergeevich Knyazev as a person with significant control on 1 September 2022
01 Sep 2022 AD01 Registered office address changed from 8 Devonshire Square London EC2M 4PL England to 30 Churchill Place London E14 5RE on 1 September 2022
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
13 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with updates
30 Jun 2021 PSC04 Change of details for Mr Anatoly Sergeevich Knyazev as a person with significant control on 8 April 2021
27 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 April 2021
  • GBP 1,054.25
27 Apr 2021 MA Memorandum and Articles of Association
27 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2021 AD01 Registered office address changed from 1 Fore Street London EC2Y 9DT England to 8 Devonshire Square London EC2M 4PL on 16 April 2021
20 Mar 2021 SH02 Sub-division of shares on 10 March 2021
10 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
07 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-04
06 Aug 2020 SH01 Statement of capital following an allotment of shares on 4 August 2020
  • GBP 1,000
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
03 Apr 2020 AA Micro company accounts made up to 31 December 2019
03 Apr 2020 PSC07 Cessation of Valery Bartashevich as a person with significant control on 3 April 2020
03 Apr 2020 PSC01 Notification of Anatoly Sergeevich Knyazev as a person with significant control on 3 April 2020