Advanced company searchLink opens in new window

COMPAQ SERVICES LIMITED

Company number 12255325

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)
27 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with no updates
26 Sep 2024 AA Micro company accounts made up to 30 September 2023
21 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
08 Jun 2023 AA Micro company accounts made up to 30 September 2022
05 Nov 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 30 September 2021
24 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with updates
24 Aug 2021 TM01 Termination of appointment of Ayesha Shaik as a director on 1 June 2021
24 Aug 2021 PSC07 Cessation of Ayesha Shaik as a person with significant control on 1 June 2021
24 Aug 2021 AP01 Appointment of Mr Riju Sivadasan as a director on 1 June 2021
24 Aug 2021 PSC01 Notification of Riju Sivadasan as a person with significant control on 1 June 2021
19 Jun 2021 AA Micro company accounts made up to 30 September 2020
12 Mar 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 September 2020
15 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
30 Aug 2020 AD01 Registered office address changed from 30 Turner Street London E1 2AS England to 42 Eldred Road Barking IG11 7YH on 30 August 2020
10 Jun 2020 PSC01 Notification of Ayesha Shaik as a person with significant control on 31 May 2020
10 Jun 2020 PSC07 Cessation of Riju Sivadasan as a person with significant control on 31 May 2020
10 Jun 2020 TM01 Termination of appointment of Riju Sivadasan as a director on 31 May 2020
17 May 2020 AP01 Appointment of Mrs Ayesha Shaik as a director on 30 April 2020
14 May 2020 PSC07 Cessation of Ayesha Shaik as a person with significant control on 30 April 2020
14 May 2020 TM01 Termination of appointment of Ayesha Shaik as a director on 30 April 2020
14 May 2020 PSC01 Notification of Riju Sivadasan as a person with significant control on 30 April 2020
14 May 2020 AP01 Appointment of Mr Riju Sivadasan as a director on 30 April 2020
12 May 2020 AD01 Registered office address changed from 42 Eldred Road Barking IG11 7YH England to 30 Turner Street London E1 2AS on 12 May 2020
10 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-10
  • GBP 1,000