Advanced company searchLink opens in new window

COMPATEL LIMITED

Company number 07456831

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)
06 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
06 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
06 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
06 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
27 Sep 2023 AP01 Appointment of Mrs Jade Abigail Fellowes as a director on 26 September 2023
27 Sep 2023 AP01 Appointment of Mrs Helen Anne Prince as a director on 26 September 2023
27 Sep 2023 TM01 Termination of appointment of Richard Orton as a director on 26 September 2023
27 Sep 2023 TM01 Termination of appointment of William Robert Hawes as a director on 26 September 2023
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
03 Oct 2022 ANNOTATION Admin Removed The Resolution was removed from the public register on 07/11/2022 as it was extra-statutory information.
29 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
29 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
29 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
29 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
29 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
30 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
24 Nov 2021 AP01 Appointment of Mr Mijo Soldin as a director on 10 November 2021
13 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
06 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Term loan credit and guaranty agreement 17/09/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Sep 2021 MR01 Registration of charge 074568310003, created on 17 September 2021
14 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
14 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
14 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
13 Sep 2021 AP01 Appointment of Mr Richard Orton as a director on 13 September 2021
14 Jul 2021 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 4HE England to First Floor, 85 Great Portland Street London W1W 7LT on 14 July 2021