COMPINGO LIMITED

Company Documents

DateDescription
18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/01/1528 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MRS ANGELA DOREEN METCALF

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

13/02/1213 February 2012 SAIL ADDRESS CREATED

View Document

13/02/1213 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM WESTERN HOUSE SADDLERS LANE TIVOLI WALK CHELTENHAM GLOUCESTERSHIRE GL50 2UX

View Document

23/01/1123 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1016 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA METCALF

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRIS METCALF

View Document

09/02/109 February 2010 SECRETARY APPOINTED MRS ANGELA DOREEN METCALF

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR CHRIS JOHN METCALF

View Document

09/02/109 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY PAUL HAIDON

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TUSTIN

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HAIDON

View Document

18/01/1018 January 2010 SECRETARY APPOINTED MRS ANGELA DOREEN METCALF

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR CHRIS JOHN METCALF

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN TUSTIN

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 COMPANY NAME CHANGED PETERSEN NEW MEDIA LIMITED CERTIFICATE ISSUED ON 12/07/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: G OFFICE CHANGED 28/10/02 C/O BYRON REYNOLDS. WEATHERTOP. OLD COMMON, MINCHINHAMPTON STROUD GLOUCESTERSHIRE GL6 9EH

View Document

04/02/024 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 COMPANY NAME CHANGED PETERSEN NEWMEDIA LIMITED CERTIFICATE ISSUED ON 04/02/00

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 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