Advanced company searchLink opens in new window

COMPTON COMMUNICATIONS LIMITED

Company number 06186627

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 AA Total exemption full accounts made up to 31 December 2023
11 Apr 2024 AP01 Appointment of Mrs Sally Aljoe as a director on 8 April 2024
05 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
05 Apr 2024 AD01 Registered office address changed from 2nd Floor 32 Old Compton Street London W1D 4TP England to 9a Burroughs Gardens London NW4 4AU on 5 April 2024
18 Aug 2023 AP01 Appointment of Mr James Mark Aljoe as a director on 1 August 2023
17 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
31 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
18 Aug 2022 AD01 Registered office address changed from 9a Burroughs Gardens London NW4 4AU England to 2nd Floor 32 Old Compton Street London W1D 4TP on 18 August 2022
25 Jul 2022 CERTNM Company name changed abbey leisure events LIMITED\certificate issued on 25/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
01 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
08 Mar 2022 TM01 Termination of appointment of Anthony Coade Aljoe as a director on 3 March 2022
28 Apr 2021 AD01 Registered office address changed from 23/24 Greek Street London W1D 4DZ United Kingdom to 9a Burroughs Gardens London NW4 4AU on 28 April 2021
14 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
09 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
17 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
30 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
16 May 2018 AD01 Registered office address changed from 22 Basement 2 22 Greek Street London W1D 4DY England to 23/24 Greek Street London W1D 4DZ on 16 May 2018
02 May 2018 AA Total exemption full accounts made up to 31 December 2017
06 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
02 Oct 2017 AP01 Appointment of Mr Anthony Coade Aljoe as a director on 18 September 2017
11 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
06 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates