Advanced company searchLink opens in new window

ATELIER COMO LTD

Company number 13710717

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)
20 May 2024 AD01 Registered office address changed from 64 Southwark Bridge Road London SE1 0AS England to 6/7 st Mary at Hill London EC3R 8EE on 20 May 2024
20 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
01 Dec 2023 CH01 Director's details changed for Ms Ines Moyes Li-Wearing on 1 December 2023
01 Dec 2023 CH01 Director's details changed for Sheila Qureshi Cortale on 1 December 2023
01 Dec 2023 PSC04 Change of details for Ms Ines Moyes Li-Wearing as a person with significant control on 1 December 2023
01 Dec 2023 PSC04 Change of details for Sheila Qureshi Cortale as a person with significant control on 1 December 2023
24 Nov 2023 AD01 Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom to 64 Southwark Bridge Road London SE1 0AS on 24 November 2023
19 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
09 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
16 Feb 2022 PSC04 Change of details for Sheila Qureshi Cortale as a person with significant control on 3 February 2022
16 Feb 2022 PSC01 Notification of Ines Moyes Li-Wearing as a person with significant control on 3 February 2022
16 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
21 Jan 2022 AP01 Appointment of Ms Ines Moyes Li-Wearing as a director on 21 January 2022
29 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-29
  • GBP 100