COMPIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

10/06/2510 June 2025 NewAppointment of Mrs Emma Jane Davies as a director on 2025-03-01

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

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

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/07/2318 July 2023 Cessation of Richard Davies as a person with significant control on 2023-06-01

View Document

18/07/2318 July 2023 Cessation of Emma Davies as a person with significant control on 2023-06-01

View Document

18/07/2318 July 2023 Notification of Compio Enterprises Ltd as a person with significant control on 2023-06-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

09/12/229 December 2022 Change of details for Mrs Emma Davies as a person with significant control on 2022-12-09

View Document

30/11/2230 November 2022 Change of details for Mr Richard Davies as a person with significant control on 2022-09-21

View Document

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

View Document

30/11/2230 November 2022 Director's details changed for Mr Richard Davies on 2022-09-21

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/08/2011 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/09/1919 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MRS EMMA DAVIES / 18/06/2018

View Document

13/06/1813 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

22/04/1722 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/05/1628 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/06/1321 June 2013 06/06/13 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 2 MIDDLE FIELD WESTON TURVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5RH UNITED KINGDOM

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVIES / 11/02/2013

View Document

11/02/1311 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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