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)
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
16 Jul 2018 AP01 Appointment of Mr Mark Carrick as a director on 16 July 2018
16 Jul 2018 TM01 Termination of appointment of Jonathan Samuel Kaye as a director on 16 July 2018
27 Jun 2018 PSC01 Notification of Ahmed Kitous as a person with significant control on 6 April 2016
20 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
11 May 2018 MA Memorandum and Articles of Association
10 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 0.01
30 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
07 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
26 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
19 Jul 2016 AP01 Appointment of Mr Jonathan Samuel Kaye as a director on 25 May 2016
23 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
16 Jun 2016 SH01 Statement of capital following an allotment of shares on 8 June 2016
  • GBP 80,000,000
16 Jun 2016 SH08 Change of share class name or designation
16 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jun 2016 CERT5 Certificate of re-registration from Private to Public Limited Company
08 Jun 2016 BS Balance Sheet
08 Jun 2016 MAR Re-registration of Memorandum and Articles
08 Jun 2016 AUDR Auditor's report