COMPATEL LIMITED

Company Documents

DateDescription
22/06/2522 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

07/04/257 April 2025 Registered office address changed from First Floor, 85 Great Portland Street London W1W 7LT United Kingdom to Suite 121 Viglen House Alperton Lane London HA0 1HD on 2025-04-07

View Document

04/10/244 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023

View Document

27/09/2327 September 2023 Appointment of Mrs Jade Abigail Fellowes as a director on 2023-09-26

View Document

27/09/2327 September 2023 Termination of appointment of William Robert Hawes as a director on 2023-09-26

View Document

27/09/2327 September 2023 Termination of appointment of Richard Orton as a director on 2023-09-26

View Document

27/09/2327 September 2023 Appointment of Mrs Helen Anne Prince as a director on 2023-09-26

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

03/10/223 October 2022

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/11/2124 November 2021 Appointment of Mr Mijo Soldin as a director on 2021-11-10

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

14/07/2114 July 2021 Registered office address changed from 26-28 Bedford Row London WC1R 4HE England to First Floor, 85 Great Portland Street London W1W 7LT on 2021-07-14

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

02/07/202 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074568310001

View Document

02/07/202 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074568310002

View Document

14/11/1914 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

08/01/198 January 2019 DISS40 (DISS40(SOAD))

View Document

07/01/197 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

06/12/176 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVIO KUTIC

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IZABEL JELENIC

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF

View Document

14/12/1614 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074568310002

View Document

06/11/156 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074568310001

View Document

06/11/146 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/11/134 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/11/125 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITEHEAD

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS LANE

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR WILLIAM ROBERT HAWES

View Document

03/08/123 August 2012 DIRECTOR APPOINTED ANNETTE HEATH

View Document

07/02/127 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANNAN LIMITED

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR STEPHEN WHITEHEAD

View Document

04/11/114 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

02/02/112 February 2011 02/02/11 STATEMENT OF CAPITAL GBP 200

View Document

15/12/1015 December 2010 CORPORATE SECRETARY APPOINTED LONDON SECRETARIES LIMITED

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR TADCO DIRECTORS LIMITED

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY TADCO SECRETARIAL SERVICES LIMITED

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR TINA-MARIE AKBARI

View Document

15/12/1015 December 2010 CORPORATE DIRECTOR APPOINTED ANNAN LIMITED

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR THOMAS LANE

View Document

01/12/101 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company