Advanced company searchLink opens in new window

COMPIC T/A FIBREWRAP UK LIMITED

Company number 12006714

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)
21 May 2025 CS01 Confirmation statement made on 19 May 2025 with no updates
21 May 2025 CH01 Director's details changed for Mr Jayesh Hariprasad Nandwana on 21 May 2025
21 May 2025 AD01 Registered office address changed from 70 Wright Street Hull HU2 8JD England to Dunston House Livingstone Road Hessle East Yorkshire HU13 0EG on 21 May 2025
27 Mar 2025 AA Total exemption full accounts made up to 31 May 2024
11 Jun 2024 CERTNM Company name changed compic t/a dymat LIMITED\certificate issued on 11/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-07
22 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
22 May 2024 CH01 Director's details changed for Mr Jayesh Hariprasad on 22 May 2024
22 May 2024 AP01 Appointment of Mr Jayesh Hariprasad as a director on 22 May 2024
31 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
28 Sep 2023 CERTNM Company name changed compic uk LTD\certificate issued on 28/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-26
26 Sep 2023 AD01 Registered office address changed from , Dunston House Livingstone Road, Hessle, HU13 0EG, England to 70 Wright Street Hull HU2 8JD on 26 September 2023
22 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
12 May 2023 DISS40 Compulsory strike-off action has been discontinued
11 May 2023 AA Total exemption full accounts made up to 31 May 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 AD01 Registered office address changed from , 9 Ancaster Avenue, Hull, HU5 4QP, England to 70 Wright Street Hull HU2 8JD on 23 September 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
14 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
17 Aug 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
07 Jul 2021 AA Total exemption full accounts made up to 31 May 2020
07 Jul 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
20 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-20
  • GBP 1