Advanced company searchLink opens in new window

COMPLIANCE CONSULTING LIMITED

Company number 09657501

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)
07 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with updates
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with updates
03 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
14 Jun 2021 AA Micro company accounts made up to 31 December 2020
26 Aug 2020 AA Micro company accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with updates
16 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
11 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
05 Dec 2017 AD01 Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017
27 Jul 2017 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 27 July 2017
04 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
04 Jul 2017 PSC01 Notification of Philip Cooper as a person with significant control on 6 April 2016
06 Apr 2017 AA Micro company accounts made up to 31 December 2016
09 Mar 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
01 Mar 2017 AA Micro company accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 100
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 100
04 Aug 2015 SH08 Change of share class name or designation
23 Jul 2015 AP01 Appointment of Mrs Linda Cooper as a director on 1 July 2015
13 Jul 2015 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 13 July 2015