COMMPLIMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 31/10/2531 October 2025 New | Total exemption full accounts made up to 2025-01-31 | 
| 09/09/259 September 2025 New | Confirmation statement made on 2025-08-27 with no updates | 
| 16/05/2516 May 2025 | Director's details changed for Mrs Vanessa Jane Spain on 2025-03-27 | 
| 16/05/2516 May 2025 | Director's details changed for Mr Nathan James Lindsay on 2025-03-27 | 
| 16/05/2516 May 2025 | Change of details for Mrs Vanessa Jane Spain as a person with significant control on 2025-03-27 | 
| 29/08/2429 August 2024 | Confirmation statement made on 2024-08-27 with no updates | 
| 28/08/2428 August 2024 | Termination of appointment of Jon Lee Spain as a director on 2024-07-31 | 
| 31/05/2431 May 2024 | Unaudited abridged accounts made up to 2024-01-31 | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 30/10/2330 October 2023 | Unaudited abridged accounts made up to 2023-01-31 | 
| 29/08/2329 August 2023 | Confirmation statement made on 2023-08-27 with no updates | 
| 04/04/234 April 2023 | Appointment of Mr Jon Lee Spain as a director on 2023-04-01 | 
| 04/04/234 April 2023 | Appointment of Mr Nathan James Lindsay as a director on 2023-04-01 | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 25/10/2225 October 2022 | Unaudited abridged accounts made up to 2022-01-31 | 
| 13/09/2213 September 2022 | Confirmation statement made on 2022-08-27 with no updates | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 27/10/2127 October 2021 | Unaudited abridged accounts made up to 2021-01-31 | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 17/10/1917 October 2019 | 31/01/19 UNAUDITED ABRIDGED | 
| 28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM COMMPLIMENT HOUSE UPCOTT PARK POTTINGTON BUSINESS PARK BARNSTAPLE DEVON EX31 1LP | 
| 29/10/1829 October 2018 | 31/01/18 UNAUDITED ABRIDGED | 
| 28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 25/09/1725 September 2017 | 31/01/17 UNAUDITED ABRIDGED | 
| 29/08/1729 August 2017 | PSC'S CHANGE OF PARTICULARS / MS VANESSA JANE LINDSAY / 01/05/2017 | 
| 29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES | 
| 10/05/1710 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS VANESSA JANE LINDSAY / 01/05/2017 | 
| 10/05/1710 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA JANE LINDSAY / 01/05/2017 | 
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 | 
| 02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 | 
| 31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | 
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 | 
| 22/09/1522 September 2015 | Annual return made up to 27 August 2015 with full list of shareholders | 
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 | 
| 01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 | 
| 03/09/143 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders | 
| 09/09/139 September 2013 | Annual return made up to 27 August 2013 with full list of shareholders | 
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 | 
| 15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 | 
| 24/09/1224 September 2012 | Annual return made up to 27 August 2012 with full list of shareholders | 
| 06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 | 
| 20/09/1120 September 2011 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM MILLENNIUM HOUSE BRANNAM CRESCENT ROUNDSWELL BUSINESS PARK BARNSTAPLE DEVON EX31 3TD | 
| 20/09/1120 September 2011 | Annual return made up to 27 August 2011 with full list of shareholders | 
| 20/09/1120 September 2011 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM COMMPLIMENT HOUSE UPCOTT PARK POTTINGTON BUSINESS PARK BARNSTAPLE DEVON EX31 1LP UNITED KINGDOM | 
| 06/10/106 October 2010 | Annual return made up to 27 August 2010 with full list of shareholders | 
| 05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA JANE LINDSAY / 24/08/2010 | 
| 26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 | 
| 25/09/0925 September 2009 | CURREXT FROM 31/08/2009 TO 31/01/2010 | 
| 24/09/0924 September 2009 | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS | 
| 29/06/0929 June 2009 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 28 LOWER CROSS ROAD BICKINGTON BARNSTAPLE DEVON EX31 2LE | 
| 24/06/0924 June 2009 | COMPANY NAME CHANGED ZERO 7 TELECOM LIMITED CERTIFICATE ISSUED ON 29/06/09 | 
| 23/10/0823 October 2008 | APPOINTMENT TERMINATED DIRECTOR ROBERT FORD | 
| 27/08/0827 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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