COMPSWITCH DOMESTIC LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/11/231 November 2023 Registered office address changed from 654 Holloway Road London N19 3NU England to Unit 23 the Bis Hub Whitby Street Hartlepool TS24 7AD on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Marc Carpiuc as a director on 2020-10-30

View Document

01/11/231 November 2023 Cessation of Marc Carpiuc as a person with significant control on 2020-10-30

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR BENJAMIN JOHN MITCHELL

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLTON

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR ALEXANDER EDWARD OLIVER DAVIES

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

13/04/2013 April 2020 CESSATION OF JOHN CHARLTON AS A PSC

View Document

13/04/2013 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPSWITCH.COM LIMITED

View Document

10/04/2010 April 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/03/2022 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHON PARKER

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 399 THE CUBE HAVERTON HILL ROAD BILLINGHAM TS23 1PY ENGLAND

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLTON

View Document

14/01/2014 January 2020 COMPANY NAME CHANGED PNP8 LIMITED CERTIFICATE ISSUED ON 14/01/20

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR JOHN CHARLTON

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR JONATHON PARKER

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL PARKER

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 8 EGGLESTON COURT RIVERSIDE PARK MIDDLESBROUGH TS2 1RU UNITED KINGDOM

View Document

13/01/2013 January 2020 CESSATION OF PAUL PARKER AS A PSC

View Document

02/05/192 May 2019 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