COMPANEX LTD
Status | ACTIVE |
Company No. | 03832918 |
Category | Private Limited Company |
Incorporated | 27 Aug 1999 |
Age | 24 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
COMPANEX LTD is an active private limited company with number 03832918. It was incorporated 24 years, 9 months, 8 days ago, on 27 August 1999. The company address is 78 York Street, London, W1H 1DP, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 07 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-21
Psc name: Mr Lukas Petrenka
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts amended with accounts type total exemption full
Date: 11 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Address
Type: AD01
New address: 78 York Street London W1H 1DP
Old address: Suite 111, Queens Way House 275-285 High Street London E15 2TF England
Change date: 2016-09-20
Documents
Certificate change of name company
Date: 27 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed corporo management LIMITED\certificate issued on 27/02/16
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-26
New address: Suite 111, Queens Way House 275-285 High Street London E15 2TF
Old address: Morley House, 5th Floor 314-322 Regent Street London W1B 3BG
Documents
Accounts with accounts type dormant
Date: 23 Feb 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: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type dormant
Date: 08 Sep 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: 08 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type dormant
Date: 14 Apr 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: 28 Aug 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type dormant
Date: 24 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type dormant
Date: 23 Sep 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: 23 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Termination director company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Company Express (Uk) Limited
Documents
Appoint person director company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lukas Petrenka
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Change corporate director company with change date
Date: 13 Sep 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Company Express (Uk) Limited
Change date: 2010-08-27
Documents
Accounts with accounts type dormant
Date: 14 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 13 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Corporo Nominee Limited
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 27 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-27
Documents
Accounts with accounts type dormant
Date: 26 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Feb 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/06; full list of members
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 21 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/12/05
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/05; full list of members
Documents
Legacy
Date: 30 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 30/08/05 from: 5TH floor morley house 314 - 322 regent street london W1R 5AG
Documents
Accounts with accounts type total exemption small
Date: 27 May 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 15 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/05 to 30/04/05
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/04; full list of members
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 03 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/02; full list of members
Documents
Legacy
Date: 18 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/01; full list of members
Documents
Legacy
Date: 25 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Apr 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 12 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/00; full list of members
Documents
Legacy
Date: 05 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
C/O 42 CARTER AVENUE,KETTERING,NN14 1LZ
Number: | 10697202 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-19 MIKADO ROAD,LONG EATON,NG10 3GN
Number: | 11941690 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC436048 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERSHIPS IN CARE PROPERTY 2 LIMITED
FIFTH FLOOR,LONDON,W14 8UD
Number: | 05406092 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST PETERSGATE,STOCKPORT,SK1 1EB
Number: | 10045703 |
Status: | ACTIVE |
Category: | Private Limited Company |
366 KATHERINE ROAD,,E7 8NW
Number: | 05010936 |
Status: | ACTIVE |
Category: | Private Limited Company |