THIRTY COMPAYNE GARDENS LTD

30 Compayne Gardens, London, NW6 3DN, England
StatusACTIVE
Company No.07056073
Category
Incorporated24 Oct 2009
Age14 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

THIRTY COMPAYNE GARDENS LTD is an active with number 07056073. It was incorporated 14 years, 6 months, 26 days ago, on 24 October 2009. The company address is 30 Compayne Gardens, London, NW6 3DN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Mar 2024

Action Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2022

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2021

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-22

Officer name: Mrs Victoria Ann Coleman

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Remi Niger

Change date: 2021-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Arun David Francis Neelamkavil

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Ann Coleman

Appointment date: 2020-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-04

Officer name: Remi Niger

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

New address: 30 Compayne Gardens London NW6 3DN

Change date: 2017-11-23

Old address: 35 Ballards Lane London N3 1XW

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-29

Officer name: Michael Ian Kayser

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Arun David Francis Neelamkavil

Change date: 2016-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-09-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

Change date: 2015-10-06

New address: 35 Ballards Lane London N3 1XW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-13

Officer name: Timothy Boole

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Mr Maximilian Hacker

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-28

Old address: 189 Bickenhall Mansions Baker Street London W1U 6BX England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Ian Kayser

Change date: 2010-03-18

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Arun David Francis Neelamkavil

Change date: 2010-03-18

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Timothy Boole

Documents

View document PDF

Incorporation company

Date: 24 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERTHA UK LIMITED

930 HIGH ROAD,LONDON,N12 9RT

Number:07601970
Status:ACTIVE
Category:Private Limited Company

CAFETREATZ READING LTD

29 FRIAR STREET,READING,RG1 1DP

Number:08822023
Status:ACTIVE
Category:Private Limited Company

EDWARD CONSTRUCTION SERVICES LTD

ARFRYN 4 NANT Y FELIN,HOLYHEAD,LL65 2TQ

Number:04148942
Status:ACTIVE
Category:Private Limited Company

HOUSE OF HIPPIES LIMITED

155 BENNETTS CASTLE LANE,DAGENHAM,RM8 3YJ

Number:10135077
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIDEKICK GROUP LIMITED

25 MOORGATE,LONDON,EC2R 6AY

Number:04773543
Status:ACTIVE
Category:Private Limited Company

TMF GLOBAL LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08303015
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source