RESTAURANT OLD COMPTON LIMITED

32 Old Compton Street, London, W1D 4TP, England
StatusACTIVE
Company No.08434012
CategoryPrivate Limited Company
Incorporated07 Mar 2013
Age11 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

RESTAURANT OLD COMPTON LIMITED is an active private limited company with number 08434012. It was incorporated 11 years, 3 months, 9 days ago, on 07 March 2013. The company address is 32 Old Compton Street, London, W1D 4TP, England.



Company Fillings

Confirmation statement with updates

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-12

Old address: 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP England

New address: 32 Old Compton Street London W1D 4TP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-26

Officer name: Mr Keng Yew Leong

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Keng Yew Leong

Change date: 2021-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jun 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

New address: 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP

Old address: C/O Wong Lange 29-30 Frith Street London W1D 5LG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-11

Old address: 72 Wardour Street Soho London W1F 0TD United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA NETWORKS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07207169
Status:ACTIVE
Category:Private Limited Company

CBD61 LTD

19 STANLEY ROAD,LONDON,N15 3HB

Number:11608782
Status:ACTIVE
Category:Private Limited Company

RALFIAN MARKETING LTD

14 HACKWOOD,ROBERTSBRIDGE,TN32 5ER

Number:09188790
Status:ACTIVE
Category:Private Limited Company

RSW LIMITED

20 WHITEHALL LANE,BUCKHURST HILL,IG9 5JG

Number:08807784
Status:ACTIVE
Category:Private Limited Company

SCHOOL SYNERGY LIMITED

7 STATION ROAD,PRESTON,PR4 6SN

Number:10593365
Status:ACTIVE
Category:Private Limited Company

THE SHAMROCK TRUST

24A EGERTON PARK,BIRKENHEAD,CH42 4QZ

Number:07217476
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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