COMPLYANT TECHNOLOGIES LTD
Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 06/08/246 August 2024 | Compulsory strike-off action has been suspended |
| 01/08/241 August 2024 | Director's details changed for Mr Poul Martin Cummings Nielsen on 2022-03-01 |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 08/05/248 May 2024 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Chancery House 53-64 Chancery Lane London WC2A 1QS on 2024-05-08 |
| 28/12/2328 December 2023 | Confirmation statement made on 2023-11-20 with no updates |
| 27/06/2327 June 2023 | Compulsory strike-off action has been discontinued |
| 27/06/2327 June 2023 | Compulsory strike-off action has been discontinued |
| 25/06/2325 June 2023 | Micro company accounts made up to 2022-06-30 |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
| 08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 01/02/231 February 2023 | Confirmation statement made on 2022-11-20 with no updates |
| 15/11/2215 November 2022 | Compulsory strike-off action has been discontinued |
| 14/11/2214 November 2022 | Micro company accounts made up to 2021-06-30 |
| 08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
| 08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/01/221 January 2022 | Compulsory strike-off action has been discontinued |
| 01/01/221 January 2022 | Compulsory strike-off action has been discontinued |
| 31/12/2131 December 2021 | Confirmation statement made on 2021-11-20 with no updates |
| 18/11/2118 November 2021 | Termination of appointment of Peter Kristoffer Cummings Nielsen as a director on 2021-11-10 |
| 18/11/2118 November 2021 | Cessation of Peter Kristoffer Cummings Nielsen as a person with significant control on 2021-11-10 |
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended |
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 20/08/1920 August 2019 | FIRST GAZETTE |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM WEWORK 1 MARK SQUARE LONDON EC2A 4EG UNITED KINGDOM |
| 01/06/181 June 2018 | COMPANY NAME CHANGED COMPLYANT TECHONOLOGIES LIMITED CERTIFICATE ISSUED ON 01/06/18 |
| 01/06/181 June 2018 | 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