AUDICOMPENDAX LIMITED
Status | ACTIVE |
Company No. | 01716114 |
Category | Private Limited Company |
Incorporated | 19 Apr 1983 |
Age | 41 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
AUDICOMPENDAX LIMITED is an active private limited company with number 01716114. It was incorporated 41 years, 10 days ago, on 19 April 1983. The company address is Advantage Advantage, Reading, RG1 7SN, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type total exemption full
Date: 19 May 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Change account reference date company previous extended
Date: 17 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-06-30
Documents
Confirmation statement with updates
Date: 07 Jan 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Address
Type: AD01
New address: Advantage 87 Castle Street Reading Berkshire RG1 7SN
Old address: 17 Suttons Business Park, Suttons Park Avenue Earley Reading RG6 1AZ
Change date: 2020-06-10
Documents
Cessation of a person with significant control
Date: 24 Feb 2020
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-01
Psc name: A Person with Significant Control
Documents
Confirmation statement with updates
Date: 18 Feb 2020
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Notification of a person with significant control
Date: 18 Feb 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tage Erik Vilhelm Frisell
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Notification of a person with significant control
Date: 18 Dec 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-01
Psc name: Bo Erik Thoren
Documents
Cessation of a person with significant control
Date: 18 Dec 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-01
Psc name: Richard Brian Baldwin
Documents
Accounts with accounts type small
Date: 22 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 12 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 12 Sep 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Termination director company with name termination date
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Brian Baldwin
Termination date: 2018-06-29
Documents
Appoint person secretary company with name date
Date: 15 Jun 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Erik Thoren
Appointment date: 2018-06-12
Documents
Termination secretary company with name termination date
Date: 15 Jun 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-12
Officer name: Magnus Nils-Olaf Ternerot
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type small
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Capital allotment shares
Date: 28 Nov 2016
Action Date: 30 Sep 2016
Category: Capital
Type: SH01
Capital : 35,000 GBP
Date: 2016-09-30
Documents
Accounts with accounts type full
Date: 04 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Change person director company with change date
Date: 04 Jan 2016
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-14
Officer name: Mr Richard Brian Baldwin
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-27
Old address: 57 Suttons Park Avenue Earley Reading Berkshire RG6 1AZ
New address: 17 Suttons Business Park, Suttons Park Avenue Earley Reading RG6 1AZ
Documents
Termination secretary company with name termination date
Date: 26 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-01
Officer name: Richard Brian Baldwin
Documents
Appoint person secretary company with name date
Date: 26 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-07-01
Officer name: Mr Magnus Nils-Olaf Ternerot
Documents
Termination director company with name termination date
Date: 26 Aug 2015
Action Date: 24 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Weltenius
Termination date: 2015-08-24
Documents
Appoint person director company with name date
Date: 22 Jul 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Weltenius
Appointment date: 2015-01-08
Documents
Accounts with accounts type full
Date: 18 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type small
Date: 19 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type full
Date: 11 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type full
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Miscellaneous
Date: 01 May 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type full
Date: 21 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Change person director company with change date
Date: 20 Jan 2011
Action Date: 04 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Brian Baldwin
Change date: 2011-01-04
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Wilson
Documents
Accounts with accounts type full
Date: 22 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Richard Brian Baldwin
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tage Erik Vilhelm Frisell
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Wilson
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 21 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Wilson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 21 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Richard Brian Baldwin
Documents
Accounts with accounts type full
Date: 03 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed graham wilson
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director charles williams
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kevin lloyd wright
Documents
Accounts with accounts type full
Date: 02 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Certificate change of name company
Date: 23 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pendax uk LIMITED\certificate issued on 23/10/07
Documents
Accounts with accounts type full
Date: 25 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/06; full list of members
Documents
Accounts with accounts type full
Date: 22 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/05; full list of members
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/04; full list of members
Documents
Accounts with accounts type full
Date: 12 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/03; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/02; full list of members
Documents
Legacy
Date: 24 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/01; full list of members
Documents
Legacy
Date: 06 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 19 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/00; full list of members
Documents
Legacy
Date: 05 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/99; full list of members
Documents
Legacy
Date: 31 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 16 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 20 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/98; no change of members
Documents
Accounts with accounts type full
Date: 27 Feb 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/97; no change of members
Documents
Legacy
Date: 24 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 10 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/96; full list of members
Documents
Accounts with accounts type full
Date: 06 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 07704829 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10840865 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,READING,RG1 1TG
Number: | 11880936 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR ALLIANCE HOUSE,LONDON,SW1H 0QS
Number: | 05046588 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 115 DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 09090038 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OCKHAM PENSION TRUSTEE LIMITED
COUNTY GATES,BOURNEMOUTH,BH1 2NF
Number: | 09651367 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |