Advanced company searchLink opens in new window

KOMERZ LTD

Company number 14546258

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)
10 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2023 AD01 Registered office address changed from 9 Elm Road New Malden KT3 3HB England to 17 Hazelwood Avenue Morden SM4 5RS on 27 November 2023
25 Oct 2023 SH02 Sub-division of shares on 17 October 2023
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
13 Oct 2023 PSC01 Notification of Ajay Goel as a person with significant control on 4 October 2023
13 Oct 2023 PSC01 Notification of Umair Aamir Khan as a person with significant control on 4 October 2023
03 Oct 2023 TM01 Termination of appointment of Andrew Gordon Cowen as a director on 3 October 2023
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
15 Sep 2023 PSC07 Cessation of Andrew Gordon Cowen as a person with significant control on 15 September 2023
15 Sep 2023 SH01 Statement of capital following an allotment of shares on 15 September 2023
  • GBP 5,000
15 Sep 2023 SH01 Statement of capital following an allotment of shares on 15 September 2023
  • GBP 5,000
15 Sep 2023 SH01 Statement of capital following an allotment of shares on 15 September 2023
  • GBP 5,000
15 Sep 2023 SH01 Statement of capital following an allotment of shares on 15 September 2023
  • GBP 5,000
04 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
03 Aug 2023 PSC01 Notification of Andrew Cowen as a person with significant control on 28 July 2023
03 Aug 2023 PSC07 Cessation of Bluespark Commercial Strategy as a person with significant control on 28 July 2023
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 3,048
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 3,048
02 Aug 2023 AP01 Appointment of Mr Ajay Karan Goel as a director on 28 July 2023
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
06 Jan 2023 SH01 Statement of capital following an allotment of shares on 6 January 2023
  • GBP 1,333
06 Jan 2023 AP01 Appointment of Mr Umair Aamir Khan as a director on 6 January 2023
16 Dec 2022 NEWINC Incorporation
Statement of capital on 2022-12-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted