COMPIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
10/06/2510 June 2025 New | Appointment of Mrs Emma Jane Davies as a director on 2025-03-01 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
27/02/2527 February 2025 | Registered office address changed from 6 Red Barn Mews Battle East Sussex TN33 0AG England to 2 Upperton Gardens Eastbourne BN21 2AH on 2025-02-27 |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-02-28 |
18/07/2318 July 2023 | Cessation of Richard Davies as a person with significant control on 2023-06-01 |
18/07/2318 July 2023 | Cessation of Emma Davies as a person with significant control on 2023-06-01 |
18/07/2318 July 2023 | Notification of Compio Enterprises Ltd as a person with significant control on 2023-06-01 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
09/12/229 December 2022 | Change of details for Mrs Emma Davies as a person with significant control on 2022-12-09 |
30/11/2230 November 2022 | Change of details for Mr Richard Davies as a person with significant control on 2022-09-21 |
30/11/2230 November 2022 | Registered office address changed from 72a High Street Battle East Sussex TN33 0AG to 6 Red Barn Mews Battle East Sussex TN33 0AG on 2022-11-30 |
30/11/2230 November 2022 | Director's details changed for Mr Richard Davies on 2022-09-21 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/08/2011 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/09/1919 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
06/07/186 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS EMMA DAVIES / 18/06/2018 |
13/06/1813 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
22/04/1722 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
28/05/1628 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/02/1624 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/03/1511 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/06/1321 June 2013 | 06/06/13 STATEMENT OF CAPITAL GBP 100 |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 2 MIDDLE FIELD WESTON TURVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5RH UNITED KINGDOM |
28/02/1328 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVIES / 11/02/2013 |
11/02/1311 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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