COMPULSORY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Total exemption full accounts made up to 2025-03-31 |
08/04/258 April 2025 | Confirmation statement made on 2025-04-08 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/11/2425 November 2024 | Change of details for Mr Christopher Theo Toumazou as a person with significant control on 2024-11-25 |
25/11/2425 November 2024 | Director's details changed for Mr Christopher Theo Toumazou on 2024-11-25 |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-03-31 |
02/09/242 September 2024 | Change of details for Mr Christopher Theo Toumazou as a person with significant control on 2024-08-30 |
30/08/2430 August 2024 | Director's details changed for Mr Christopher Theo Toumazou on 2024-08-30 |
30/08/2430 August 2024 | Change of details for Mr Christopher Theo Toumazou as a person with significant control on 2024-08-30 |
30/08/2430 August 2024 | Director's details changed for Mr Christopher Theo Toumazou on 2024-08-30 |
28/05/2428 May 2024 | Director's details changed for Mr Kiranjeet Singh Mandla on 2024-05-28 |
28/05/2428 May 2024 | Director's details changed for Mr Christopher Theo Toumazou on 2024-05-28 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA England to C/O Fma Online Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 2024-03-11 |
11/03/2411 March 2024 | Change of details for Mr Kiranjeet Singh Mandla as a person with significant control on 2024-03-11 |
11/03/2411 March 2024 | Director's details changed for Mr Kadri Mahmoud on 2024-03-11 |
11/03/2411 March 2024 | Change of details for Mr Christopher Theo Toumazou as a person with significant control on 2024-03-11 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-08 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Previous accounting period shortened from 2021-04-30 to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/01/2131 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THEO TOUMAZOU / 30/09/2020 |
30/09/2030 September 2020 | REGISTERED OFFICE CHANGED ON 30/09/2020 FROM C/O FMA ACCOUNTANTS LTD BUILDING 3 CHISWICK BUSINESS PARK 566 CHISWICK HIGH ROAD CHISWICK LONDON W4 5YA |
30/09/2030 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIRANJEET SINGH MANDLA / 30/09/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
12/12/1912 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | 16/04/18 STATEMENT OF CAPITAL GBP 100 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
05/04/185 April 2018 | DIRECTOR APPOINTED MR KADRI MAHMOUD |
22/01/1822 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | PSC'S CHANGE OF PARTICULARS / MR KIRANJEET SINGH MANDLA / 30/11/2017 |
30/11/1730 November 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER TOUMAZOU / 30/11/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/04/1613 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/04/1513 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/04/1425 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
08/04/148 April 2014 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 89 CHISWICK HIGH ROAD LONDON W4 2EF UNITED KINGDOM |
08/04/138 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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