Advanced company searchLink opens in new window

COMPOTEX LIMITED

Company number 02919450

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
19 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
08 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
18 Feb 2020 PSC04 Change of details for Mr William Hobhouse as a person with significant control on 18 February 2020
12 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
29 May 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jul 2017 AP03 Appointment of Mr William Hobhouse as a secretary on 9 June 2017
19 Jul 2017 TM02 Termination of appointment of Wera Benedicta Hobhouse as a secretary on 9 June 2017
24 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
30 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jun 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
22 Apr 2015 CH01 Director's details changed for William Stewart Hobhouse on 21 April 2015
22 Apr 2015 AD01 Registered office address changed from Carr Hill House Shawclough Road Rochdale Lancashire OL12 6LG to Unit Lg1a Ensor Mill Queensway Rochdale Greater Manchester OL11 2NU on 22 April 2015