About

Registered Number: 03247274
Date of Incorporation: 09/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: C/O RICKABY & CO, 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF

 

Having been setup in 1996, Compactlaw Ltd are based in Berkhamsted in Hertfordshire, it's status in the Companies House registry is set to "Active". This company has 2 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D'ALTON-HARRISON, Patrick James 09 September 1996 - 1
Secretary Name Appointed Resigned Total Appointments
KYEI, Margaret 09 September 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 16 June 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 21 September 2011
AD01 - Change of registered office address 21 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 18 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2007
RESOLUTIONS - N/A 13 December 2007
RESOLUTIONS - N/A 13 December 2007
RESOLUTIONS - N/A 13 December 2007
123 - Notice of increase in nominal capital 13 December 2007
363a - Annual Return 12 September 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
363a - Annual Return 06 October 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 01 October 2004
287 - Change in situation or address of Registered Office 20 August 2004
AA - Annual Accounts 20 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 02 July 2001
CERTNM - Change of name certificate 05 June 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 27 July 2000
RESOLUTIONS - N/A 19 April 2000
RESOLUTIONS - N/A 08 September 1999
RESOLUTIONS - N/A 08 September 1999
AA - Annual Accounts 08 September 1999
363s - Annual Return 07 September 1999
288c - Notice of change of directors or secretaries or in their particulars 26 May 1999
288c - Notice of change of directors or secretaries or in their particulars 26 May 1999
287 - Change in situation or address of Registered Office 26 May 1999
363s - Annual Return 02 October 1998
288c - Notice of change of directors or secretaries or in their particulars 29 July 1998
288c - Notice of change of directors or secretaries or in their particulars 29 July 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 16 October 1997
NEWINC - New incorporation documents 09 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.