COMPI SOLUTION LIMITED

Company Documents

DateDescription
20/10/2520 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Secretary's details changed for Mohammad Zeeshan Anjum on 2023-02-08

View Document

08/02/238 February 2023 Secretary's details changed for Mohammad Zeeshan Anjum on 2023-02-08

View Document

08/02/238 February 2023 Director's details changed for Mr Mohammad Zeeshan Anjum on 2023-02-08

View Document

08/02/238 February 2023 Registered office address changed from 47 47 Averil Road Leicester LE5 2DD England to Unit 008, Compi Solution Limited Pera Business Park Melton Mowbray Leicestershire on 2023-02-08

View Document

07/02/237 February 2023 Change of details for Mr Mohammad Zeeshan Anjum as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Director's details changed for Mr Mohammad Zeeshan Anjum on 2023-02-07

View Document

07/02/237 February 2023 Secretary's details changed for Mohammad Zeeshan Anjum on 2023-02-07

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

15/12/2215 December 2022 Termination of appointment of Maheen Akhtar as a director on 2022-12-14

View Document

15/12/2215 December 2022 Appointment of Mr Mohammad Zeeshan Anjum as a director on 2022-12-14

View Document

03/11/223 November 2022 Appointment of Dr Maheen Akhtar as a director on 2022-11-02

View Document

03/11/223 November 2022 Termination of appointment of Mohammad Zeeshan Anjum as a director on 2022-11-02

View Document

29/10/2229 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 51 BONSALL STREET LEICESTER LE5 5AG ENGLAND

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD ZEESHAN ANJUM / 27/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD ZEESHAN ANJUM / 27/05/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 166 SELWYN AVENUE LONDON E4 9NE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD ZEESHAN ANJUM / 10/01/2017

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

22/10/1622 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

24/07/1524 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMAD ZEESHAN ANJUM / 08/01/2014

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD ZEESHAN ANJUM / 08/01/2014

View Document

18/01/1418 January 2014 REGISTERED OFFICE CHANGED ON 18/01/2014 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

07/01/137 January 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