COMPOSABLE LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Return of final meeting in a members' voluntary winding up

View Document

11/07/2411 July 2024 Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ to Pkf Littlejohn Advisory Limited 15 Westferry Circus Canary Wharf London E14 4HD on 2024-07-11

View Document

11/07/2411 July 2024 Appointment of a voluntary liquidator

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Declaration of solvency

View Document

11/07/2411 July 2024 Resolutions

View Document

17/06/2417 June 2024 Termination of appointment of Theodore Oakleigh Redelinghuys Lorente as a secretary on 2024-04-30

View Document

17/06/2417 June 2024 Termination of appointment of Marco Redelinghuys Lorente as a secretary on 2024-04-30

View Document

08/04/248 April 2024 Change of details for Mr Sydney Redelinghuys as a person with significant control on 2024-03-25

View Document

08/04/248 April 2024 Cessation of Maria Elena Lorente Martinez as a person with significant control on 2024-03-25

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

05/01/245 January 2024 Appointment of Mr Marco Redelinghuys Lorente as a secretary on 2024-01-02

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-04-30

View Document

28/07/2328 July 2023 Change of details for Mr Sydney Redelinghuys as a person with significant control on 2023-07-17

View Document

28/07/2328 July 2023 Notification of Maria Elena Lorente Martinez as a person with significant control on 2023-07-17

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

11/11/1911 November 2019 CESSATION OF MARIA ELENA LORENTE MARTINEZ AS A PSC

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR SYDNEY REDELINGHUYS / 07/11/2019

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA ELENA LORENTE MARTINEZ

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYDNEY REDELINGHUYS

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

25/04/1425 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA ELENA LORENTE MARTINEZ / 25/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE ELENA LORENTE MARTINEZ / 17/02/2014

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ELENA LORENTE / 17/02/2014

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MS ELENA LORENTE

View Document

27/03/1327 March 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