- Company Overview for COMPETEX LIMITED (01784485)
- Filing history for COMPETEX LIMITED (01784485)
- People for COMPETEX LIMITED (01784485)
- Charges for COMPETEX LIMITED (01784485)
- Registers for COMPETEX LIMITED (01784485)
- More for COMPETEX LIMITED (01784485)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
05 May 2021 | TM01 | Termination of appointment of Charles Roderick Spencer Fowler as a director on 5 May 2021 | |
05 May 2021 | TM02 | Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 5 May 2021 | |
02 Mar 2021 | AD01 | Registered office address changed from The Old Bakery 47C Blackborough Road Reigate RH2 7BU England to The Old Bakery Blackborough Road Reigate RH2 7BU on 2 March 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Dec 2020 | CH03 | Secretary's details changed for Mr Charles Roderick Spencer Fowler on 11 December 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
24 Mar 2020 | AP01 | Appointment of Mr Prabh Amrit Singh as a director on 24 March 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to The Old Bakery 47C Blackborough Road Reigate RH2 7BU on 17 September 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2018 | AD02 | Register inspection address has been changed from C/O Fowler & Co Unit C, 47 Blackborough Road Reigate RH2 7BU England to The Old Bakery Blackborough Road Reigate RH2 7BU | |
09 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
28 Dec 2017 | PSC04 | Change of details for Mr Charles Roderick Spencer as a person with significant control on 28 December 2017 | |
28 Dec 2017 | CH01 | Director's details changed for Mr Charles Roderick Spencer Fowler on 28 December 2017 | |
28 Dec 2017 | TM01 | Termination of appointment of Madeleine Therese Fowler as a director on 1 July 2017 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |