COMPOUND ROTARY ENGINES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
06/02/256 February 2025 | Director's details changed for Ms Fathma Ameer Manappat on 2025-01-07 |
06/02/256 February 2025 | Director's details changed for Mr Saleel Panthakkalakath on 2025-01-07 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/08/2420 August 2024 | Confirmation statement made on 2024-06-25 with no updates |
18/07/2418 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
11/09/2311 September 2023 | Confirmation statement made on 2023-06-25 with no updates |
25/05/2325 May 2023 | Previous accounting period extended from 2022-09-30 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
04/09/194 September 2019 | DISS40 (DISS40(SOAD)) |
03/09/193 September 2019 | First Gazette notice for compulsory strike-off |
03/09/193 September 2019 | FIRST GAZETTE |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | DIRECTOR APPOINTED MS FATHMA AMEER MANAPPAT |
27/06/1927 June 2019 | DIRECTOR APPOINTED MR AMEER AHAMED PADIYATH MANAPPAT |
27/06/1927 June 2019 | DIRECTOR APPOINTED MR SALEEL PANTHAKKALAKATH |
25/06/1925 June 2019 | APPOINTMENT TERMINATED, SECRETARY JOHN THURNER |
25/06/1925 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED INNOVATIVE INVESTMENTS LIMITED |
25/06/1925 June 2019 | CESSATION OF DAVID WALKER GARSIDE AS A PSC |
25/06/1925 June 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID GARSIDE |
25/06/1925 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN THURNER |
25/06/1925 June 2019 | DIRECTOR APPOINTED MR NATHAN CAMPBELL BAILEY |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM FIR TREES 14 THE BARTON COBHAM SURREY KT11 2NJ |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
19/03/1819 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/06/1419 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/06/1317 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/06/1213 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/06/1126 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER THURNER / 12/06/2011 |
26/06/1126 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
26/06/1126 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALKER GARSIDE / 12/06/2011 |
26/06/1126 June 2011 | 02/03/11 STATEMENT OF CAPITAL GBP 200 |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/105 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
12/06/0912 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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