COMPARITEC GROUP LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

12/02/2512 February 2025 Cessation of Gary Solomon as a person with significant control on 2024-12-11

View Document

31/12/2431 December 2024 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Resolutions

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-11

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-02-28

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 Previous accounting period shortened from 2022-12-31 to 2022-02-28

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

14/10/2214 October 2022 Accounts for a dormant company made up to 2020-12-31

View Document

13/01/2213 January 2022 Appointment of Mr Paul Martin Wilson as a director on 2022-01-04

View Document

13/01/2213 January 2022 Appointment of Mr Joshua Rugen as a director on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-10-26 with updates

View Document

13/04/2113 April 2021 ARTICLES OF ASSOCIATION

View Document

13/04/2113 April 2021 ADOPT ARTICLES 02/02/2021

View Document

15/02/2115 February 2021 COMPANY NAME CHANGED DIGITONOMY GROUP LIMITED CERTIFICATE ISSUED ON 15/02/21

View Document

02/02/212 February 2021 STATEMENT BY DIRECTORS

View Document

02/02/212 February 2021 SOLVENCY STATEMENT DATED 12/01/21

View Document

02/02/212 February 2021 REDUCE ISSUED CAPITAL 12/01/2021

View Document

02/02/212 February 2021 02/02/21 STATEMENT OF CAPITAL GBP 6500250

View Document

29/01/2129 January 2021 ARTICLES OF ASSOCIATION

View Document

29/01/2129 January 2021 ARTICLES OF ASSOCIATION

View Document

29/01/2129 January 2021 ADOPT ARTICLES 12/01/2021

View Document

29/01/2129 January 2021 ADOPT ARTICLES 08/01/2021

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES GRAVES MOSS / 08/01/2021

View Document

14/01/2114 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY SOLOMON

View Document

14/01/2114 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE TARRY

View Document

14/01/2114 January 2021 08/01/21 STATEMENT OF CAPITAL GBP 14550250

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/10/2027 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information