COMPERIO RESEARCH LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Accounts for a dormant company made up to 2024-12-31 |
02/05/252 May 2025 | Termination of appointment of David Hough as a secretary on 2025-05-02 |
26/03/2526 March 2025 | Appointment of Mr Tim Lamoriello as a director on 2025-02-12 |
12/02/2512 February 2025 | Termination of appointment of Scott Aronsky as a director on 2025-02-12 |
24/01/2524 January 2025 | Termination of appointment of John Ruzich as a director on 2025-01-24 |
05/11/245 November 2024 | Director's details changed for Mr Scott Aronsky on 2024-09-26 |
05/11/245 November 2024 | Secretary's details changed for Mr David Hough on 2024-09-26 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-19 with no updates |
02/10/242 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
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 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
06/06/246 June 2024 | |
06/06/246 June 2024 | |
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 |
22/01/2422 January 2024 | Termination of appointment of Shervin Mirhashemi as a director on 2024-01-01 |
12/01/2412 January 2024 | Accounts for a dormant company made up to 2022-12-31 |
02/11/232 November 2023 | Appointment of Mr Scott Aronsky as a director on 2023-01-01 |
02/11/232 November 2023 | Termination of appointment of Richard John Cheesman as a director on 2022-12-02 |
02/11/232 November 2023 | Termination of appointment of Mark Pizzariello as a director on 2023-01-01 |
02/11/232 November 2023 | Confirmation statement made on 2023-09-19 with no updates |
12/10/2312 October 2023 | Accounts for a dormant company made up to 2021-12-31 |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
19/10/2119 October 2021 | Confirmation statement made on 2021-09-19 with no updates |
17/10/2117 October 2021 | Director's details changed for Richard John Cheesman on 2021-10-17 |
01/04/211 April 2021 | 31/12/19 TOTAL EXEMPTION FULL |
23/03/2123 March 2021 | REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 3 BENTINCK MEWS LONDON W1U 2AH |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/11/198 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
08/11/188 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
07/10/177 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
07/01/177 January 2017 | AUDITOR'S RESIGNATION |
11/11/1611 November 2016 | DIRECTOR APPOINTED MR JOHN RUZICH |
11/11/1611 November 2016 | DIRECTOR APPOINTED MR MARK PIZZARIELLO |
11/11/1611 November 2016 | DIRECTOR APPOINTED MR SHERVIN MIRHASHEMI |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
13/10/1613 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
09/11/159 November 2015 | SECRETARY APPOINTED MR DAVID HOUGH |
09/11/159 November 2015 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY IRONS |
09/11/159 November 2015 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY IRONS |
02/11/152 November 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
30/07/1530 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/10/1414 October 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
20/09/1320 September 2013 | CURREXT FROM 30/09/2014 TO 31/12/2014 |
19/09/1319 September 2013 | 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