COMPREHENSIVE PROJECTS INTEGRATION UK LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 Micro company accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

07/04/237 April 2023 Registered office address changed from 908 Hewitt Alfred Street Reading RG1 7LS England to 908 Hewitt 40 Alfred Street Reading RG1 7LS on 2023-04-07

View Document

07/04/237 April 2023 Registered office address changed from Kemp House City Road London EC1V 2NX England to 908 Hewitt Alfred Street Reading RG1 7LS on 2023-04-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Change of details for Mr Agele John Alufohai as a person with significant control on 2022-01-29

View Document

29/01/2229 January 2022 Registered office address changed from International House Holborn Viaduct London EC1A 2BN United Kingdom to Kemp House City Road London EC1V 2NX on 2022-01-29

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM FLAT 25 WAVERLEY GROVE LONDON N3 3PU ENGLAND

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGELE JOHN ALUFOHAI

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUWASEYI OJO

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 CESSATION OF AGELE JOHN ALUFOHAI AS A PSC

View Document

12/04/1912 April 2019 SECRETARY APPOINTED MR OLUWASEYI OJO

View Document

12/04/1912 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 1000

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099216980001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099216980001

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR OLUWASEYI OJO

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / AGELE JOHN ALUFOHAI / 12/10/2016

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY TAYLOR WOOD SOLICITORS

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN AGELE ALUFOHAI / 12/10/2016

View Document

18/12/1518 December 2015 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