COMP LTD

Company Documents

DateDescription
17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/04/1521 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
JAYBEE HOUSE 155-157A CLAPHAM HIGH STREET
CLAPHAM
LONDON
SW4 7SY

View Document

07/07/147 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/07/124 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR MATHEW KEMP

View Document

26/07/1126 July 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN COOMBER / 04/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW WILLIAM KEMP / 04/07/2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNABEL NEW / 04/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES COOMBER / 04/07/2010

View Document

26/11/0926 November 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

18/11/0918 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 21 LINOM ROAD CLAPHAM LONDON LONDON SW4 7PB

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

13/12/0813 December 2008 DISS40 (DISS40(SOAD))

View Document

12/12/0812 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 SECRETARY RESIGNED

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 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