COMPARE PHARMA LIMITED

Company Documents

DateDescription
10/02/2410 February 2024 Final Gazette dissolved following liquidation

View Document

10/02/2410 February 2024 Final Gazette dissolved following liquidation

View Document

10/11/2310 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Statement of affairs

View Document

15/04/2315 April 2023 Appointment of a voluntary liquidator

View Document

15/04/2315 April 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 1 Kings Avenue London N21 3NA on 2023-04-15

View Document

15/04/2315 April 2023 Resolutions

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

30/12/2130 December 2021 Notification of Hardip Kaur Sohi as a person with significant control on 2021-12-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with updates

View Document

22/12/2122 December 2021 Termination of appointment of Jasvir Singh Sohi as a director on 2021-12-22

View Document

22/12/2122 December 2021 Cessation of Jasvir Singh Sohi as a person with significant control on 2021-12-22

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR JASVIR SINGH SOHI / 19/02/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR KULBIR SINGH SOHI / 17/02/2020

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASVIR SINGH SOHI / 19/02/2020

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KULBIR SINGH SOHI / 19/02/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTS SG4 0TY UNITED KINGDOM

View Document

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

23/10/1823 October 2018 02/01/18 STATEMENT OF CAPITAL GBP 100

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

22/10/1822 October 2018 CESSATION OF RAJPREET SINGH BARANG AS A PSC

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULBIR SINGH SOHI

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASVIR SINGH SOHI / 02/01/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/09/176 September 2017 DIRECTOR APPOINTED MR KULBIR SOHI

View Document

06/09/176 September 2017 23/08/17 STATEMENT OF CAPITAL GBP 3

View Document

23/08/1723 August 2017 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