Advanced company searchLink opens in new window

COMPLIANCE3 LIMITED

Company number 09074244

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)
11 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2025 AD01 Registered office address changed from PO Box 4385 09074244 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 8 January 2025
11 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
26 Sep 2023 RP05 Registered office address changed to PO Box 4385, 09074244 - Companies House Default Address, Cardiff, CF14 8LH on 26 September 2023
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2022 AA01 Previous accounting period shortened from 30 December 2021 to 29 December 2021
17 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
29 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
23 Jul 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jun 2020 AD01 Registered office address changed from 25 Sackville Street London W1S 3AX to 7 Bell Yard London (Strand) WC2A 2JR on 9 June 2020
09 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
27 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jun 2017 CH01 Director's details changed for Mr Glenn Hurley on 6 June 2017
12 Jun 2017 CH03 Secretary's details changed for Mr Glenn Hurley on 6 June 2017