Advanced company searchLink opens in new window

COOMBE STATIONERS & PRINTERS HOLDING LIMITED

Company number 11940862

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)
24 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
12 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
01 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
09 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
17 Nov 2020 CH01 Director's details changed for Mr Rajnikant Lakhamshi Haria on 10 September 2020
17 Nov 2020 CH01 Director's details changed for Mr Harish Lakhamshi Haria on 10 September 2020
17 Nov 2020 AD01 Registered office address changed from 352 - 354 Coombe Lane London SW20 0RJ England to 24 Hood Road London SW20 0SR on 17 November 2020
17 Nov 2020 CH01 Director's details changed for Mr Asit Lakhman Haria on 10 September 2020
17 Nov 2020 PSC04 Change of details for Mr Asit Lakhman Haria as a person with significant control on 10 September 2020
17 Nov 2020 PSC04 Change of details for Mr Harish Lakhamshi Haria as a person with significant control on 10 September 2020
17 Nov 2020 PSC04 Change of details for Mr Rajnikant Lakhamshi Haria as a person with significant control on 10 September 2020
02 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
08 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2019 SH08 Change of share class name or designation
07 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
28 May 2019 AD01 Registered office address changed from Third Floor Two Colton Square Leicester LE1 1QH England to 352 - 354 Coombe Lane London SW20 0RJ on 28 May 2019
24 May 2019 SH20 Statement by Directors
24 May 2019 SH19 Statement of capital on 24 May 2019
  • GBP 33,675
24 May 2019 CAP-SS Solvency Statement dated 21/05/19
24 May 2019 MA Memorandum and Articles of Association
24 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association