COMPAREIT LIMITED
Company Documents
Date | Description |
---|---|
11/10/2511 October 2025 New | Compulsory strike-off action has been discontinued |
11/10/2511 October 2025 New | Compulsory strike-off action has been discontinued |
10/10/2510 October 2025 New | Registered office address changed from PO Box 4385 08382410 - Companies House Default Address Cardiff CF14 8LH to Newport House Newport Road Stafford Staffordshire ST16 1DA on 2025-10-10 |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-30 with updates |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
05/02/255 February 2025 | Director's details changed for Mrs Simon Jonathan James Mcalpine on 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
29/01/2529 January 2025 | Notification of Mcalpine Investments Ltd as a person with significant control on 2025-01-28 |
29/01/2529 January 2025 | Appointment of Mrs Simon Jonathan James Mcalpine as a director on 2025-01-28 |
28/01/2528 January 2025 | Appointment of Mr Mark Stephen Flinders as a director on 2025-01-28 |
28/01/2528 January 2025 | Cessation of Adam Blair as a person with significant control on 2025-01-28 |
28/01/2528 January 2025 | Notification of Elney Group Limited as a person with significant control on 2025-01-28 |
28/01/2528 January 2025 | Termination of appointment of Adam Blair as a director on 2025-01-28 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
20/11/2420 November 2024 | Registered office address changed to PO Box 4385, 08382410 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-20 |
25/10/2425 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
28/06/2328 June 2023 | Accounts for a dormant company made up to 2023-01-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
14/09/2214 September 2022 | Compulsory strike-off action has been discontinued |
14/09/2214 September 2022 | Compulsory strike-off action has been discontinued |
13/09/2213 September 2022 | Confirmation statement made on 2022-01-30 with no updates |
13/09/2213 September 2022 | Accounts for a dormant company made up to 2022-01-31 |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
15/07/2115 July 2021 | Accounts for a dormant company made up to 2021-01-31 |
15/07/2115 July 2021 | Confirmation statement made on 2021-01-30 with no updates |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/10/1917 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/08/187 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
07/03/187 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
06/02/176 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BLAIR / 30/01/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/09/1628 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
01/02/161 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/10/158 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
02/02/152 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/02/144 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/01/1330 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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