COMPALPHA ANALYTICS LTD
Status | ACTIVE |
Company No. | 06466593 |
Category | Private Limited Company |
Incorporated | 08 Jan 2008 |
Age | 16 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
COMPALPHA ANALYTICS LTD is an active private limited company with number 06466593. It was incorporated 16 years, 4 months, 20 days ago, on 08 January 2008. The company address is 10 Field View Rise 10 Field View Rise, St. Albans, AL2 3RT, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 10 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Address
Type: AD01
New address: 10 Field View Rise Bricket Wood St. Albans Hertfordshire AL2 3RT
Change date: 2015-04-07
Old address: 26 Winforton Street London SE10 8UR
Documents
Change person director company with change date
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-07
Officer name: Mr Pierre Bertin Sopi Koundjo
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 09 Apr 2014
Action Date: 06 Apr 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-04-06
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pierre Bertin Sopi Koundjo
Change date: 2010-01-31
Documents
Accounts with accounts type dormant
Date: 07 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 31 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/03/2009
Documents
Resolution
Date: 20 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / pierre bertin sopi koundjo / 08/01/2009
Documents
Legacy
Date: 16 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 16/01/08 from: 37 hazelmere road london NW6 7HA
Documents
Some Companies
TARN HOUSE HIGH STREET,LEEDS,LS19 7SP
Number: | 08992515 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MANOR SQUARE,OTLEY,LS21 3AP
Number: | 11951572 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD INTERNATIONAL TEACHING GROUP LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09191940 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CROOKSTON COURT,MIDLOTHIAN,EH21 7TR
Number: | SC152574 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TAXASSIST ACCOUNTANTS,EDINBURGH,EH12 7SB
Number: | SC579210 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHAPEL STUDIOS (UK) LIMITED
13 CRESCENT GARDENS,LONDON,SW19 8AJ
Number: | 05254448 |
Status: | ACTIVE |
Category: | Private Limited Company |