COMPEER LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Statement of affairs

View Document

12/04/2512 April 2025 Appointment of a voluntary liquidator

View Document

12/04/2512 April 2025 Resolutions

View Document

12/04/2512 April 2025 Registered office address changed from 2 Blyth's Wharf Narrow Street Limehouse London E14 8BF United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2025-04-12

View Document

20/03/2520 March 2025 Termination of appointment of Robert John Cossey as a director on 2025-02-09

View Document

20/03/2520 March 2025 Notification of Lucinda Mary Johnson as a person with significant control on 2025-02-10

View Document

20/03/2520 March 2025 Cessation of Robert John Cossey as a person with significant control on 2025-02-09

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/04/247 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

07/04/247 April 2024 Cessation of Parkwell Management Consultants Limited as a person with significant control on 2024-02-01

View Document

07/04/247 April 2024 Notification of Robert John Cossey as a person with significant control on 2024-02-01

View Document

06/04/246 April 2024 Registered office address changed from 8 Laurence Pountney Hill London EC4R 0BE to 2 Blyth's Wharf Narrow Street Limehouse London E14 8BF on 2024-04-06

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/11/235 November 2023 Notification of Parkwell Management Consultants Limited as a person with significant control on 2016-04-06

View Document

05/11/235 November 2023 Cessation of Robert John Cossey as a person with significant control on 2016-04-06

View Document

09/04/239 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANGUS ROSE

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAY

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

02/05/162 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARROLL

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/07/1526 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES

View Document

20/04/1520 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

19/04/1519 April 2015 DIRECTOR APPOINTED DR TIMOTHY MAY

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

08/02/138 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 27/10/11 STATEMENT OF CAPITAL GBP 110

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED HENRY BRUCE WEATHERILL

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MARK RAYMOND PETER HENRY WHEATLEY

View Document

14/10/1014 October 2010 17/09/10 STATEMENT OF CAPITAL GBP 10

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED RICHARD ITHEL BETHELL

View Document

12/10/1012 October 2010 ADOPT ARTICLES 14/09/2010

View Document

07/05/107 May 2010 SECRETARY APPOINTED LUCINDA MARY JOHNSON

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW FISHER

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ETTORE CARROLL / 31/03/2010

View Document

02/05/102 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER

View Document

02/05/102 May 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW FISHER

View Document

02/05/102 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORGAN DAVIES / 31/03/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 17 THE CHASE BROMLEY KENT BR1 3DE

View Document

30/12/0430 December 2004 ACC. REF. DATE EXTENDED FROM 05/04/05 TO 30/04/05

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

08/05/998 May 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

20/04/9320 April 1993 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