COMPLY TECHNOLOGIES LIMITED - LONDON


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

Description Filing date
Officers. Change date: 2024-01-02. Officer name: Zedra Cosec (Uk) Limited. 2024-01-04 View Report
Change of name. Description: Company name changed compliance science LIMITED\certificate issued on 03/01/24. 2024-01-03 View Report
Address. New address: Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU. Change date: 2024-01-02. Old address: New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP England. 2024-01-02 View Report
Confirmation statement. Statement with updates. 2023-10-03 View Report
Accounts. Accounts type small. 2023-09-29 View Report
Accounts. Accounts type small. 2023-03-30 View Report
Gazette. Gazette filings brought up to date. 2023-03-28 View Report
Gazette. Gazette notice compulsory. 2023-03-07 View Report
Confirmation statement. Statement with updates. 2022-10-12 View Report
Accounts. Accounts type small. 2021-12-24 View Report
Confirmation statement. Statement with updates. 2021-10-01 View Report
Officers. Termination date: 2021-01-31. Officer name: Jean-Marc Levy. 2021-03-17 View Report
Officers. Officer name: Mrs Amy Kadomatsu. Appointment date: 2020-09-21. 2021-03-17 View Report
Officers. Officer name: F&L Cosec Limited. Change date: 2020-11-24. 2020-11-24 View Report
Confirmation statement. Statement with updates. 2020-11-10 View Report
Accounts. Accounts type small. 2020-09-14 View Report
Accounts. Accounts type small. 2019-10-05 View Report
Confirmation statement. Statement with updates. 2019-09-26 View Report
Officers. Termination date: 2019-03-31. Officer name: Ronald Jay Gould. 2019-04-01 View Report
Officers. Appointment date: 2019-03-31. Officer name: Mr Jean-Marc Levy. 2019-04-01 View Report
Confirmation statement. Statement with updates. 2018-10-08 View Report
Accounts. Accounts type small. 2018-10-03 View Report
Capital. Capital allotment shares. 2018-09-04 View Report
Confirmation statement. Statement with updates. 2017-09-27 View Report
Gazette. Gazette filings brought up to date. 2017-09-26 View Report
Accounts. Accounts type small. 2017-09-25 View Report
Officers. Change date: 2017-08-04. Officer name: F&L Cosec Limited. 2017-09-01 View Report
Gazette. Gazette notice compulsory. 2017-08-29 View Report
Officers. Officer name: Mr Ronald Jay Gould. Change date: 2017-05-01. 2017-07-05 View Report
Officers. Officer name: Mr Ronald Jay Gould. Change date: 2017-04-02. 2017-04-04 View Report
Address. New address: New Penderel House 4th Floor 283-288 High Holborn London WC1V7HP. Old address: 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom. Change date: 2017-04-02. 2017-04-02 View Report
Confirmation statement. Statement with updates. 2016-10-06 View Report
Address. Old address: 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom. Change date: 2016-10-06. New address: 8 Lincoln's Inn Fields London WC2A 3BP. 2016-10-06 View Report
Officers. Change date: 2016-10-06. Officer name: F&L Cosec Limited. 2016-10-06 View Report
Officers. Officer name: Mr Ronald Jay Gould. Change date: 2016-10-06. 2016-10-06 View Report
Accounts. Change account reference date company current extended. 2015-09-25 View Report
Incorporation. Capital: GBP 1 2015-09-25 View Report