Advanced company searchLink opens in new window

COMPTON RE LIMITED

Company number 13246549

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)
12 Jun 2024 MA Memorandum and Articles of Association
16 May 2024 SH10 Particulars of variation of rights attached to shares
01 May 2024 SH08 Change of share class name or designation
01 May 2024 SH02 Sub-division of shares on 2 April 2024
30 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division of shares 02/04/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Apr 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
23 Oct 2023 CH01 Director's details changed for Mr Elliott Anthony Stern on 23 October 2023
23 Oct 2023 CH01 Director's details changed for Mr Shaun Alec Simons on 23 October 2023
23 Oct 2023 CH01 Director's details changed for Mr Michael Phillip Raibin on 23 October 2023
23 Oct 2023 PSC04 Change of details for Mr Elliott Anthony Stern as a person with significant control on 23 October 2023
23 Oct 2023 PSC04 Change of details for Mr Shaun Alec Simons as a person with significant control on 23 October 2023
23 Oct 2023 PSC04 Change of details for Mr Michael Phillip Raibin as a person with significant control on 23 October 2023
25 May 2023 AA Total exemption full accounts made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
04 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with updates
04 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
28 Jun 2021 AD01 Registered office address changed from 27 Old Street London EC1V 9HL United Kingdom to 47 st John's Square Clerkenwell London EC1V 4JJ on 28 June 2021
31 Mar 2021 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 27 Old Street London EC1V 9HL on 31 March 2021
16 Mar 2021 PSC04 Change of details for Mr Shaun Alec Simons as a person with significant control on 16 March 2021
16 Mar 2021 CH01 Director's details changed for Mr Shaun Alec Simons on 16 March 2021
05 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-03-05
  • GBP 300