COMPTON COMMUNICATIONS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Appointment of Mrs Sally Aljoe as a director on 2024-04-08

View Document

05/04/245 April 2024 Registered office address changed from 2nd Floor 32 Old Compton Street London W1D 4TP England to 9a Burroughs Gardens London NW4 4AU on 2024-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

18/08/2318 August 2023 Appointment of Mr James Mark Aljoe as a director on 2023-08-01

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

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

View Accounts

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

View Accounts

14/04/2114 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

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

View Accounts

17/04/2017 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

25/03/1925 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 22 BASEMENT 2 22 GREEK STREET LONDON W1D 4DY ENGLAND

View Document

02/05/182 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

02/10/172 October 2017 DIRECTOR APPOINTED MR ANTHONY COADE ALJOE

View Document

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY ALJOE

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALJOE

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COADE ALJOE / 01/09/2016

View Document

14/10/1614 October 2016 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY COADE ALJOE / 13/09/2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM WESTMINSTER CITY HALLS WESTMINSTER CITY HALLS 64 VICTORIA STREET LONDON SW1E 6QP

View Document

13/04/1613 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 SECOND FILING WITH MUD 27/03/15 FOR FORM AR01

View Document

29/01/1629 January 2016 SECOND FILING WITH MUD 27/03/14 FOR FORM AR01

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/04/1518 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM, 104-106 ROCHESTER ROW, LONDON, SW1P 1JP

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/04/124 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1120 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/04/1026 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM, 55 WILTON ROAD, LONDON, SW1V 1DE

View Document

17/04/0917 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM, 9 HEATHFIELD ROAD, BUSHEY, HERTFORDSHIRE, WD23 2LH

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/03/0814 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 843 FINCHLEY ROAD, LONDON, NW11 8NA

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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