- Company Overview for COMPIC T/A FIBREWRAP UK LIMITED (12006714)
- Filing history for COMPIC T/A FIBREWRAP UK LIMITED (12006714)
- People for COMPIC T/A FIBREWRAP UK LIMITED (12006714)
- More for COMPIC T/A FIBREWRAP UK LIMITED (12006714)
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
|
|
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
|
|
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
Statement of capital on 2019-05-20
|