COMPAREX UK LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

26/04/2526 April 2025 Application to strike the company off the register

View Document

31/01/2531 January 2025 Appointment of Ms Una Maeve Keeshan as a director on 2025-01-19

View Document

27/01/2527 January 2025 Appointment of Ms Siu Kwan Rachel Ng as a director on 2025-01-15

View Document

26/01/2526 January 2025 Termination of appointment of Chris Neil Williams as a director on 2024-12-13

View Document

26/01/2526 January 2025 Termination of appointment of Jennifer Curran-Kerr as a director on 2024-05-31

View Document

19/03/2419 March 2024 Registered office address changed from Onesixsix 166 College Road Harrow HA1 1BH United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 2024-03-19

View Document

01/03/241 March 2024 Termination of appointment of Pascal Rene Hungerbuehler as a director on 2024-01-19

View Document

01/03/241 March 2024 Termination of appointment of Andrew Martin as a director on 2024-01-19

View Document

01/03/241 March 2024 Termination of appointment of Richard Best as a director on 2024-01-19

View Document

01/03/241 March 2024 Appointment of Chris Neil Williams as a director on 2024-01-19

View Document

01/03/241 March 2024 Termination of appointment of Hans Grueter as a director on 2024-01-19

View Document

01/03/241 March 2024 Restoration by order of the court

View Document

01/03/241 March 2024 Appointment of Jennifer Curran-Kerr as a director on 2024-01-19

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARCEL KLOEPPNER

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR ANDREW MARTIN

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR PASCAL RENE HUNGERBUEHLER

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED DR HANS GRUETER

View Document

13/02/1913 February 2019 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

13/02/1913 February 2019 CESSATION OF COMPAREX AG AS A PSC

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR MAARTEN VAN MONTFOORT

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/12/1729 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

29/12/1729 December 2017 ADOPT ARTICLES 15/12/2017

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 SAIL ADDRESS CREATED

View Document

12/10/1712 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR MARCEL KLOEPPNER

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR RICHARD BEST

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM ARNOLD HILL & CO LLP CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON WC2N 5AP UNITED KINGDOM

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

18/04/1718 April 2017 18/04/17 STATEMENT OF CAPITAL GBP 500000

View Document

04/04/174 April 2017 STATEMENT BY DIRECTORS

View Document

04/04/174 April 2017 SOLVENCY STATEMENT DATED 20/03/17

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR MAARTEN ADRIAAN VAN MONTFOORT

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR ACHIM HERBER

View Document

28/05/1628 May 2016 DISS40 (DISS40(SOAD))

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY BENJAMIM PICKLES

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM THE POWERHOUSE 87 WEST STREET HARROW ON THE HILL MIDDLESEX HA1 3EL

View Document

22/12/1522 December 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR ACHIM HERBER

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAMBERS

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ

View Document

02/01/152 January 2015 SECTION 519 AUDITORS RESIGNATION

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/11/147 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/10/1224 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL CHAMBERS

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY BENJAMIN PICKLES

View Document

04/11/114 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/07/114 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/114 July 2011 COMPANY NAME CHANGED PC-WARE INFORMATION TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 04/07/11

View Document

23/03/1123 March 2011 23/03/11 STATEMENT OF CAPITAL GBP 2500000

View Document

23/03/1123 March 2011 SOLVENCY STATEMENT DATED 10/03/11

View Document

23/03/1123 March 2011 REDUCE ISSUED CAPITAL 10/03/2011

View Document

23/03/1123 March 2011 STATEMENT BY DIRECTORS

View Document

05/11/105 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/04/106 April 2010 SECRETARY APPOINTED BENJAMIM RICHARD PICKLES

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD HAMMERMAN

View Document

30/03/1030 March 2010 SECRETARY APPOINTED BENJAMIN RICHARD PICKLES

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD HAMMERMAN

View Document

12/01/1012 January 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MICHAEL PATRICK CHAMBERS

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY FRANK NOACK

View Document

04/01/104 January 2010 SECRETARY APPOINTED RICHARD LOUIS HAMMERMAN

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR KNUT LOSCHKE

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/04/091 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/11/0810 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHAMBERS / 01/01/2008

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/05/0830 May 2008 NC INC ALREADY ADJUSTED 27/07/2007

View Document

28/05/0828 May 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/05/0828 May 2008 GBP NC 100/4500000 27/07/07

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

30/08/0230 August 2002 COMPANY NAME CHANGED SYSTEMATIKA LIMITED CERTIFICATE ISSUED ON 30/08/02

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9824 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 COMPANY NAME CHANGED PROGRAMMER'S PARADISE (UK) LIMIT ED CERTIFICATE ISSUED ON 07/11/97

View Document

28/10/9728 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/9721 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/08/965 August 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: 217/A WORSLEY ROAD SWINTON MANCHESTER M27 5SF

View Document

28/02/9628 February 1996 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 SECRETARY RESIGNED

View Document

01/02/961 February 1996 NEW SECRETARY APPOINTED

View Document

10/01/9610 January 1996 NEW SECRETARY APPOINTED

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 SECRETARY RESIGNED

View Document

24/11/9424 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/10/9420 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/945 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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