COMPANION LIMITED

24 Hardman Street, Liverpool, L1 9AX, England
StatusACTIVE
Company No.09936811
CategoryPrivate Limited Company
Incorporated05 Jan 2016
Age8 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

COMPANION LIMITED is an active private limited company with number 09936811. It was incorporated 8 years, 5 months, 14 days ago, on 05 January 2016. The company address is 24 Hardman Street, Liverpool, L1 9AX, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-04

Officer name: Mr Andrew Joseph Cooper

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-04

Officer name: Mr Andrew Joseph Cooper

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-04

Officer name: Mr John Alexander Keefe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2023

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Joseph Cooper

Cessation date: 2018-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2023

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-02

Psc name: Draw & Code Ltd.

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2023

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-02

Psc name: John Alexander Keefe

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jan 2023

Action Date: 30 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-30

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Address

Type: AD01

Old address: Seymour Chambers 92 London Road Liverpool L3 5NW England

Change date: 2022-08-25

New address: 24 Hardman Street Liverpool L1 9AX

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Joseph Cooper

Notification date: 2017-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Alexander Keefe

Notification date: 2017-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Graham Baker

Cessation date: 2017-09-05

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2017

Action Date: 05 Sep 2017

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2017-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-05

Officer name: Christopher Graham Barker

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Incorporation company

Date: 05 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALHURRIYAT ALMAALIA LIMITED

204 ASHBURTON AVENUE,ILFORD,IG3 9EN

Number:10574318
Status:ACTIVE
Category:Private Limited Company

FENCE TECH LTD

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:10552801
Status:ACTIVE
Category:Private Limited Company

FRANS TRANS LIMITED

38 WHITECROFT WAY,BRISTOL,BS15 9YN

Number:09157641
Status:ACTIVE
Category:Private Limited Company

IVYNET CONSULTING LTD

335 IVYDALE ROAD,LONDON,SE15 3ED

Number:09735013
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JLM ELECTRICAL (UK) LIMITED

11 GREENFIELD ROAD,ST. HELENS,WA10 6RB

Number:06849751
Status:LIQUIDATION
Category:Private Limited Company

MK SOLUTION UK LIMITED

GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK,HARLOW,CM19 5QE

Number:09103756
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