Advanced company searchLink opens in new window

COMPARABIEN LIMITED

Company number 08397664

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)
10 Feb 2016 CH01 Director's details changed for Mr Leonardo Miguel Castellanos Alvarez on 12 December 2015
19 Jan 2016 AAMD Amended total exemption full accounts made up to 31 December 2014
17 Nov 2015 MA Memorandum and Articles of Association
15 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
16 Sep 2015 SH01 Statement of capital following an allotment of shares on 13 June 2015
  • GBP 135.28
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 February 2015
  • GBP 134.44
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 5 December 2014
  • GBP 129.33
24 Apr 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 134.44
12 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2015 CH01 Director's details changed for Leonardo Miguel Castellanos Alvarez on 11 February 2013
20 Jan 2015 AP01 Appointment of Alfredo Jose Ramirez Sifuentes as a director on 11 April 2013
20 Jan 2015 AP01 Appointment of Mr Jeremy Theodorsen Sinclair as a director on 11 April 2013
05 Nov 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 December 2013
28 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 127.33
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 May 2013
  • GBP 127.33
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 12 April 2013
  • GBP 121.58
26 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jun 2014 SH02 Sub-division of shares on 5 March 2013
26 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2013 SH01 Statement of capital following an allotment of shares on 6 March 2013
  • GBP 99
11 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted