Advanced company searchLink opens in new window

THE COMPLIANCE MAP LIMITED

Company number 09400208

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)
17 Feb 2025 AP01 Appointment of Mr Michael Terence Alexander Kappan as a director on 30 January 2025
05 Feb 2025 CS01 Confirmation statement made on 21 January 2025 with no updates
27 Mar 2024 AA Full accounts made up to 31 December 2022
07 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
11 May 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
03 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with updates
08 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
23 Aug 2022 PSC07 Cessation of Softwires Ltd. as a person with significant control on 15 July 2022
23 Aug 2022 PSC07 Cessation of Megan Anne Verma as a person with significant control on 15 July 2022
23 Aug 2022 PSC07 Cessation of Anthony Delengaigne as a person with significant control on 15 July 2022
23 Aug 2022 PSC02 Notification of Pg Source Acquisition Ltd as a person with significant control on 15 July 2022
16 Aug 2022 TM01 Termination of appointment of Megan Welch Verma as a director on 15 July 2022
16 Aug 2022 TM01 Termination of appointment of Anthony Delengaigne as a director on 15 July 2022
16 Aug 2022 AP01 Appointment of Mr Ryan Milligan as a director on 15 July 2022
16 Aug 2022 AP01 Appointment of Ms Eleanor Welles-Gertz as a director on 15 July 2022
16 Aug 2022 AP01 Appointment of Mr Devin Matthews as a director on 15 July 2022
14 Jun 2022 AD01 Registered office address changed from 25 Moorgate London England EC2R 6AY England to 45 Gresham Street London EC2V 7BG on 14 June 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 Jan 2022 CH01 Director's details changed for Mr Anthony Delengaigne on 6 January 2022
27 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
06 Jan 2022 AD01 Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to 25 Moorgate London England EC2R 6AY on 6 January 2022
11 May 2021 AA Total exemption full accounts made up to 31 May 2020
03 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
22 May 2020 CH01 Director's details changed for Megan Anne Verma on 9 May 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates