COMPLIANCE.CO.UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2022-05-23. 2022-07-12 View Report
Officers. Officer name: Crystal Caprice Metcalfe. Termination date: 2022-05-27. 2022-05-30 View Report
Address. New address: 30 Finsbury Square London EC2A 1AG. Change date: 2021-08-10. Old address: Eldon House 6th Floor 2-3 Eldon Street London EC2M 7LS. 2021-08-10 View Report
Confirmation statement. Statement with updates. 2021-06-21 View Report
Resolution. Description: Resolutions. 2021-06-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-06-02 View Report
Resolution. Description: Resolutions. 2021-06-02 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-06-02 View Report
Officers. Termination date: 2020-10-12. Officer name: Daniel S. Hindman. 2020-10-19 View Report
Confirmation statement. Statement with updates. 2020-10-15 View Report
Accounts. Accounts type micro entity. 2020-03-24 View Report
Officers. Officer name: Daniel S. Hindman. Appointment date: 2019-11-04. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-10-16 View Report
Officers. Officer name: Mark Kenneth Campbell. Termination date: 2019-10-04. 2019-10-04 View Report
Officers. Termination date: 2019-10-04. Officer name: Mark Kenneth Campbell. 2019-10-04 View Report
Officers. Appointment date: 2019-09-04. Officer name: Jennifer Ryu. 2019-09-11 View Report
Officers. Officer name: Herbert Michael Mueller. Termination date: 2019-08-14. 2019-09-11 View Report
Accounts. Accounts type micro entity. 2019-02-20 View Report
Confirmation statement. Statement with no updates. 2018-10-09 View Report
Accounts. Accounts type micro entity. 2018-04-09 View Report
Confirmation statement. Statement with no updates. 2017-10-12 View Report
Persons with significant control. Psc name: Resources Connection, Inc.. Notification date: 2017-06-27. 2017-09-19 View Report
Accounts. Accounts type dormant. 2017-02-16 View Report
Officers. Officer name: Director Herbert Michael Mueller. Change date: 2016-11-30. 2016-12-07 View Report
Officers. Officer name: Director Herbert Michael Mueller. Appointment date: 2016-10-24. 2016-11-28 View Report
Officers. Termination date: 2016-10-24. Officer name: Tony Cherbak. 2016-11-28 View Report
Confirmation statement. Statement with updates. 2016-10-19 View Report
Officers. Appointment date: 2016-07-04. Officer name: Crystal Caprice Metcalfe. 2016-07-06 View Report
Accounts. Accounts type dormant. 2016-02-23 View Report
Officers. Officer name: Secretary Mark Kenneth Campbell. Appointment date: 2016-02-11. 2016-02-17 View Report
Officers. Termination date: 2016-02-11. Officer name: Jeremy Peter Clement James. 2016-02-17 View Report
Officers. Appointment date: 2016-01-25. Officer name: Mr Mark Kenneth Campbell. 2016-01-27 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Accounts. Accounts type dormant. 2015-03-24 View Report
Officers. Officer name: Simon Harrison Collins. Termination date: 2015-02-01. 2015-02-05 View Report
Officers. Appointment date: 2015-02-01. Officer name: Jeremy Peter Clement James. 2015-02-05 View Report
Officers. Termination date: 2015-02-01. Officer name: Simon Harrison Collins. 2015-02-05 View Report
Annual return. With made up date full list shareholders. 2014-10-06 View Report
Officers. Officer name: Godefridus Alphonsus Jacobus Maria Aarts. Termination date: 2014-10-01. 2014-10-06 View Report
Officers. Officer name: Tony Cherbak. Change date: 2013-05-28. 2014-10-06 View Report
Officers. Officer name: Godefridus Alphonsus Jacobus Maria Aarts. Termination date: 2014-10-01. 2014-10-06 View Report
Accounts. Accounts type dormant. 2014-02-28 View Report
Annual return. With made up date full list shareholders. 2013-10-16 View Report
Accounts. Accounts type dormant. 2013-02-20 View Report
Address. Old address: 117 Houndsditch London EC3A 7BT United Kingdom. Change date: 2012-11-30. 2012-11-30 View Report
Annual return. With made up date full list shareholders. 2012-10-09 View Report
Accounts. Accounts type total exemption small. 2012-02-03 View Report
Annual return. With made up date full list shareholders. 2011-10-04 View Report
Officers. Officer name: Paul Downes. 2011-10-04 View Report
Officers. Change date: 2011-10-04. Officer name: Mr. Godefridus Alphonsus Jacobus Maria Aarts. 2011-10-04 View Report