- Company Overview for COMPETERE LIMITED (09702039)
- Filing history for COMPETERE LIMITED (09702039)
- People for COMPETERE LIMITED (09702039)
- More for COMPETERE LIMITED (09702039)
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) |
---|---|---|---|
02 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
02 Sep 2021 | PSC04 | Change of details for Shanker Singham as a person with significant control on 2 September 2021 | |
02 Sep 2021 | CH01 | Director's details changed for Mr Shanker Singham on 2 September 2021 | |
02 Sep 2021 | CH01 | Director's details changed for Mrs Mellicent Wauters Singham on 2 September 2021 | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
07 May 2020 | AD01 | Registered office address changed from 9 Pumping Station Road London London W4 2SN United Kingdom to 563 Chiswick High Road London W4 3AY on 7 May 2020 | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
06 Aug 2019 | PSC04 | Change of details for Shanker Singham as a person with significant control on 20 July 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
06 Aug 2019 | CH01 | Director's details changed for Mr Shanker Singham on 20 July 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from 563 Chiswick High Road London London W4 3AY United Kingdom to 9 Pumping Station Road London London W4 2SN on 6 August 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mrs Mellicent Wauters Singham on 20 July 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Feb 2019 | AD01 | Registered office address changed from 9 Pumping Station Road London W4 2SN England to 563 Chiswick High Road London London W4 3AY on 12 February 2019 | |
22 Jan 2019 | AD01 | Registered office address changed from The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England to 9 Pumping Station Road London W4 2SN on 22 January 2019 | |
17 Sep 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
26 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
20 Apr 2018 | AP01 | Appointment of Mrs Mellicent Wauters Singham as a director on 19 April 2018 | |
11 Sep 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
19 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |