COMPCO CONSULTING LIMITED
Warning: The most recent accounts from 31 May 2016 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
24/04/1724 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
21/06/1621 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/02/1621 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/06/1324 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/07/1229 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
15/06/1215 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/08/1111 August 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 17 GLEBE STREET LONDON W4 2BD |
17/05/1117 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANGUS BRIDGER / 01/05/2011 |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
28/05/1028 May 2010 | SECRETARY APPOINTED ANNE-MARIE SONJA LOUISE BOSTON |
28/05/1028 May 2010 | REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 109 BISHOPS MANSIONS BISHOPS PARK ROAD LONDON SW6 6DY |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANGUS BRIDGER / 01/05/2010 |
28/05/1028 May 2010 | 30/07/09 STATEMENT OF CAPITAL GBP 12 |
28/05/1028 May 2010 | 25/05/10 STATEMENT OF CAPITAL GBP 12 |
18/05/0918 May 2009 | DIRECTOR APPOINTED WILLIAM ANGUS BRIDGER |
05/05/095 May 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
01/05/091 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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