OLD COMPTON ONE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

09/08/249 August 2024 Micro company accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

09/06/239 June 2023 Appointment of Mr Daniel Ian Castle as a director on 2023-06-01

View Document

06/06/236 June 2023 Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 2023-06-06

View Document

06/06/236 June 2023 Notification of Javier Mauricio Carrillo-Cardona as a person with significant control on 2021-03-18

View Document

06/06/236 June 2023 Notification of Ben Everest as a person with significant control on 2021-03-18

View Document

06/06/236 June 2023 Notification of Daniel Ian Castle as a person with significant control on 2021-03-18

View Document

06/06/236 June 2023 Cessation of The Ldg Partnership Llp as a person with significant control on 2021-03-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Registered office address changed from 71 New Dover Road Canterbury CT1 3DZ England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 2022-02-09

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

01/07/211 July 2021 Termination of appointment of Laurence Glynne as a director on 2021-02-25

View Document

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

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN EVEREST / 14/05/2019

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM SUITE A, 10TH FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR HERTS EN6 5BS UNITED KINGDOM

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER MAURICIO CARRILLO-CARDONA / 14/05/2019

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / THE LDG PARTNERSHIP LLP / 14/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE GLYNNE / 14/05/2019

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE LDG PARTNERSHIP LLP

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/06/154 June 2015 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