Advanced company searchLink opens in new window

COMPETING LIMITED

Company number 15174815

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)
29 Jul 2025 GAZ1 First Gazette notice for compulsory strike-off
30 May 2024 AD01 Registered office address changed from Bunglow 1 Clara Nehab House 13-19 Leeside Crescent London NW11 0DA England to Bungalow 1 Clara Nehab House 13-19 Leeside Crescent London NW11 0DA on 30 May 2024
30 May 2024 AD01 Registered office address changed from Bunglow 1 Bungalow 1 13-19 Leeside Crescent London NW11 0DA England to Bunglow 1 Clara Nehab House 13-19 Leeside Crescent London NW11 0DA on 30 May 2024
30 May 2024 AD01 Registered office address changed from Bunglow 1 Clara Nehub House London NW110DA United Kingdom to Bunglow 1 Bungalow 1 13-19 Leeside Crescent London NW11 0DA on 30 May 2024
13 May 2024 CS01 Confirmation statement made on 11 May 2024 with updates
13 May 2024 PSC01 Notification of Bhaumik Dave as a person with significant control on 10 May 2024
13 May 2024 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 May 2024
13 May 2024 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Bunglow 1 Clara Nehub House London NW110DA on 13 May 2024
13 May 2024 TM01 Termination of appointment of Nuala Thornton as a director on 10 May 2024
13 May 2024 PSC07 Cessation of Nuala Thornton as a person with significant control on 10 May 2024
13 May 2024 AP01 Appointment of Mr Bhaumik Dave as a director on 10 May 2024
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
29 Sep 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-09-29
  • GBP 1