Advanced company searchLink opens in new window

COMPETITOR UK LIMITED

Company number 07541693

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)
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