Advanced company searchLink opens in new window

COMPLISUPPORT LIMITED

Company number 07124812

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2023 DS01 Application to strike the company off the register
09 Oct 2023 AA Micro company accounts made up to 31 January 2023
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
04 Oct 2022 AA Micro company accounts made up to 31 January 2022
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
02 Sep 2021 AA Micro company accounts made up to 31 January 2021
05 Jan 2021 AA Micro company accounts made up to 31 January 2020
31 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
27 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
09 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
10 May 2017 TM01 Termination of appointment of Shruti Kumar Chowdhary as a director on 10 May 2017
16 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10
09 Dec 2014 TM01 Termination of appointment of Firas Baker as a director on 9 December 2014
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Oct 2014 AD01 Registered office address changed from Coach House Woburn Road Heath and Reach Leighton Buzzard LU7 0AP United Kingdom to 46 Victoria Road Worthing West Sussex BN11 1XE on 30 October 2014