Advanced company searchLink opens in new window

COMPAREX UK LIMITED

Company number 02973781

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)
30 Jul 2018 TM01 Termination of appointment of Maarten Adriaan Van Montfoort as a director on 23 July 2018
10 Jul 2018 AA Full accounts made up to 31 March 2018
29 Dec 2017 CC04 Statement of company's objects
29 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2017 AA Full accounts made up to 31 March 2017
12 Oct 2017 AD03 Register(s) moved to registered inspection location Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP
12 Oct 2017 AD02 Register inspection address has been changed to Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP
10 Oct 2017 AD01 Registered office address changed from Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to Onesixsix 166 College Road Harrow HA1 1BH on 10 October 2017
10 Oct 2017 AP01 Appointment of Mr Marcel Kloeppner as a director on 10 October 2017
10 Oct 2017 AP01 Appointment of Mr Richard Best as a director on 10 October 2017
08 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
18 Apr 2017 SH19 Statement of capital on 18 April 2017
  • GBP 500,000
04 Apr 2017 SH20 Statement by Directors
04 Apr 2017 CAP-SS Solvency Statement dated 20/03/17
28 Dec 2016 AA Full accounts made up to 31 March 2016
21 Nov 2016 CS01 Confirmation statement made on 5 October 2016 with updates
09 Nov 2016 TM01 Termination of appointment of Achim Herber as a director on 8 November 2016
09 Nov 2016 AP01 Appointment of Mr Maarten Adriaan Van Montfoort as a director on 8 November 2016
28 May 2016 DISS40 Compulsory strike-off action has been discontinued
26 May 2016 AA Full accounts made up to 31 March 2015
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2016 TM02 Termination of appointment of Benjamim Richard Pickles as a secretary on 4 October 2011
10 Feb 2016 AD01 Registered office address changed from The Powerhouse 87 West Street Harrow on the Hill Middlesex HA1 3EL to Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP on 10 February 2016
22 Dec 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,500,000
02 Oct 2015 TM01 Termination of appointment of Michael Patrick Chambers as a director on 1 October 2015