COMPERIO RESEARCH LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

02/05/252 May 2025 Termination of appointment of David Hough as a secretary on 2025-05-02

View Document

26/03/2526 March 2025 Appointment of Mr Tim Lamoriello as a director on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of Scott Aronsky as a director on 2025-02-12

View Document

24/01/2524 January 2025 Termination of appointment of John Ruzich as a director on 2025-01-24

View Document

05/11/245 November 2024 Director's details changed for Mr Scott Aronsky on 2024-09-26

View Document

05/11/245 November 2024 Secretary's details changed for Mr David Hough on 2024-09-26

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

26/09/2426 September 2024 Registered office address changed from PO Box 4385 08698056 - Companies House Default Address Cardiff CF14 8LH to Legends 5th Floor, Quality House 5-9 Quality Court London WC2A 1HP on 2024-09-26

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024 Registered office address changed to PO Box 4385, 08698056 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-06

View Document

22/01/2422 January 2024 Termination of appointment of Shervin Mirhashemi as a director on 2024-01-01

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

02/11/232 November 2023 Appointment of Mr Scott Aronsky as a director on 2023-01-01

View Document

02/11/232 November 2023 Termination of appointment of Richard John Cheesman as a director on 2022-12-02

View Document

02/11/232 November 2023 Termination of appointment of Mark Pizzariello as a director on 2023-01-01

View Document

02/11/232 November 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2021-12-31

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

17/10/2117 October 2021 Director's details changed for Richard John Cheesman on 2021-10-17

View Document

01/04/211 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 3 BENTINCK MEWS LONDON W1U 2AH

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

08/11/188 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

07/01/177 January 2017 AUDITOR'S RESIGNATION

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR JOHN RUZICH

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR MARK PIZZARIELLO

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR SHERVIN MIRHASHEMI

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/11/159 November 2015 SECRETARY APPOINTED MR DAVID HOUGH

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY IRONS

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY IRONS

View Document

02/11/152 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

20/09/1320 September 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

19/09/1319 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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