COMPCO CONSULTING LIMITED

Company Documents

DateDescription
24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

21/06/1621 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/02/1621 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/06/1324 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/07/1229 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

15/06/1215 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/08/1111 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 17 GLEBE STREET LONDON W4 2BD

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANGUS BRIDGER / 01/05/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SECRETARY APPOINTED ANNE-MARIE SONJA LOUISE BOSTON

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 109 BISHOPS MANSIONS BISHOPS PARK ROAD LONDON SW6 6DY

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANGUS BRIDGER / 01/05/2010

View Document

28/05/1028 May 2010 30/07/09 STATEMENT OF CAPITAL GBP 12

View Document

28/05/1028 May 2010 25/05/10 STATEMENT OF CAPITAL GBP 12

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED WILLIAM ANGUS BRIDGER

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

01/05/091 May 2009 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