COMPARITEC GROUP LIMITED
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with updates |
12/02/2512 February 2025 | Cessation of Gary Solomon as a person with significant control on 2024-12-11 |
31/12/2431 December 2024 | Memorandum and Articles of Association |
31/12/2431 December 2024 | Resolutions |
20/12/2420 December 2024 | Statement of capital following an allotment of shares on 2024-12-11 |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-02-28 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-24 with no updates |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-02-28 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-02-28 |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | Previous accounting period shortened from 2022-12-31 to 2022-02-28 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-26 with updates |
31/10/2231 October 2022 | Unaudited abridged accounts made up to 2021-12-31 |
14/10/2214 October 2022 | Accounts for a dormant company made up to 2020-12-31 |
13/01/2213 January 2022 | Appointment of Mr Paul Martin Wilson as a director on 2022-01-04 |
13/01/2213 January 2022 | Appointment of Mr Joshua Rugen as a director on 2022-01-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/12/213 December 2021 | Confirmation statement made on 2021-10-26 with updates |
13/04/2113 April 2021 | ARTICLES OF ASSOCIATION |
13/04/2113 April 2021 | ADOPT ARTICLES 02/02/2021 |
15/02/2115 February 2021 | COMPANY NAME CHANGED DIGITONOMY GROUP LIMITED CERTIFICATE ISSUED ON 15/02/21 |
02/02/212 February 2021 | STATEMENT BY DIRECTORS |
02/02/212 February 2021 | SOLVENCY STATEMENT DATED 12/01/21 |
02/02/212 February 2021 | REDUCE ISSUED CAPITAL 12/01/2021 |
02/02/212 February 2021 | 02/02/21 STATEMENT OF CAPITAL GBP 6500250 |
29/01/2129 January 2021 | ARTICLES OF ASSOCIATION |
29/01/2129 January 2021 | ARTICLES OF ASSOCIATION |
29/01/2129 January 2021 | ADOPT ARTICLES 12/01/2021 |
29/01/2129 January 2021 | ADOPT ARTICLES 08/01/2021 |
14/01/2114 January 2021 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES GRAVES MOSS / 08/01/2021 |
14/01/2114 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY SOLOMON |
14/01/2114 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE TARRY |
14/01/2114 January 2021 | 08/01/21 STATEMENT OF CAPITAL GBP 14550250 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/10/2027 October 2020 | 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