Advanced company searchLink opens in new window

COMPTOIR GROUP PLC

Company number 07741283

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)
17 Oct 2022 AP01 Appointment of Nicholas John Ayerst as a director on 17 October 2022
16 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
04 Aug 2022 AP01 Appointment of Mr Jean-Michel Orieux as a director on 1 August 2022
03 Aug 2022 AP01 Appointment of Dr Beatrice Madeleine Valerie Lafon as a director on 1 August 2022
03 Aug 2022 TM01 Termination of appointment of Chaker Hanna as a director on 2 August 2022
03 Aug 2022 TM01 Termination of appointment of Richard Howard Kleiner as a director on 2 August 2022
19 Jul 2022 AA Group of companies' accounts made up to 2 January 2022
04 Jul 2022 AP01 Appointment of Mr Richard Howard Kleiner as a director on 30 June 2022
04 Jul 2022 TM01 Termination of appointment of Richard Howard Kleiner as a director on 30 June 2022
01 Dec 2021 AP01 Appointment of Michael David Toon as a director on 1 December 2021
23 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
06 Aug 2021 AD02 Register inspection address has been changed to Link Group, 10th Floor, Central Square Wellington Street Leeds LS1 4DL
04 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
03 Feb 2021 TM01 Termination of appointment of Mark Carrick as a director on 13 November 2020
17 Nov 2020 AP03 Appointment of Michael Toon as a secretary on 13 November 2020
17 Nov 2020 TM02 Termination of appointment of Mark Carrick as a secretary on 13 November 2020
30 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
08 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
19 Jun 2019 AD01 Registered office address changed from 717B North Circular Road London NW2 7AH England to Unit 2, Plantain Place Crosby Row London SE1 1YN on 19 June 2019
06 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
28 Sep 2018 AD01 Registered office address changed from Suite 4 Strata House 34a Waterloo Road London NW2 7UH to 717B North Circular Road London NW2 7AH on 28 September 2018
28 Sep 2018 TM02 Termination of appointment of Ais Secretarial Services Limited as a secretary on 28 September 2018
28 Sep 2018 AP03 Appointment of Mr Mark Carrick as a secretary on 28 September 2018
24 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates