- Company Overview for COMPETITOR UK LIMITED (07541693)
- Filing history for COMPETITOR UK LIMITED (07541693)
- People for COMPETITOR UK LIMITED (07541693)
- More for COMPETITOR UK LIMITED (07541693)
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) |
---|---|---|---|
09 Oct 2024 | TM01 | Termination of appointment of Ajay Singh as a director on 1 October 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
28 Mar 2024 | AP01 | Appointment of Daniel Scott Derue as a director on 26 March 2024 | |
28 Mar 2024 | AP01 | Appointment of Ajay Singh as a director on 26 March 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Andrew Lawrence Messick as a director on 26 March 2024 | |
14 Mar 2024 | PSC01 | Notification of Victor Frederick Ganzi as a person with significant control on 17 July 2020 | |
14 Mar 2024 | PSC01 | Notification of Thomas Samuel Summer as a person with significant control on 17 July 2020 | |
14 Mar 2024 | PSC01 | Notification of Steven Oliver Newhouse as a person with significant control on 17 July 2020 | |
14 Mar 2024 | PSC01 | Notification of Samuel Irving Newhouse, Iii as a person with significant control on 17 July 2020 | |
14 Mar 2024 | PSC01 | Notification of Michael Andrew Newhouse as a person with significant control on 17 July 2020 | |
14 Mar 2024 | PSC09 | Withdrawal of a person with significant control statement on 14 March 2024 | |
23 Jan 2024 | AD01 | Registered office address changed from 6G Park Square Milton Road Abingdon Oxfordshire OX14 4RR England to 18D(Ii) Croft Drive Milton Park Abingdon Oxfordshire OX14 4RP on 23 January 2024 | |
23 Jan 2024 | CH01 | Director's details changed for Mr Frank Cowan Brooks Jr. on 2 January 2024 | |
23 Jan 2024 | CH03 | Secretary's details changed for Mr Frank Brooks Cowan Jr. on 2 January 2024 | |
18 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
20 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
21 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
14 May 2021 | AD01 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 6G Park Square Milton Road Abingdon Oxfordshire OX14 4RR on 14 May 2021 | |
01 Apr 2021 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Apr 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
03 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
16 Feb 2021 | AP03 | Appointment of Mr Frank Brooks Cowan Jr. as a secretary on 22 January 2021 | |
04 Jan 2021 | TM01 | Termination of appointment of Steve Louis Johnston as a director on 31 December 2019 |