Advanced company searchLink opens in new window

CLARIVATE ANALYTICS (COMPUMARK) LIMITED

Company number 11059213

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)
02 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
17 Oct 2023 AA Accounts for a small company made up to 31 December 2022
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
07 Sep 2022 AA Accounts for a small company made up to 31 December 2021
31 Dec 2021 AD01 Registered office address changed from Friars House - 160 Blackfriars Road London SE1 8EZ United Kingdom to 70 st. Mary Axe London EC3A 8BE on 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with updates
08 Dec 2021 MR01 Registration of charge 110592130003, created on 1 December 2021
01 Oct 2021 AA Accounts for a small company made up to 31 December 2020
08 Sep 2021 TM01 Termination of appointment of Stephen Paul Hartman as a director on 30 August 2021
26 Mar 2021 AP03 Appointment of Mr Martin Reeves as a secretary on 18 March 2021
25 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
06 Nov 2020 AA Accounts for a small company made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 9 November 2019 with no updates
30 Nov 2019 MA Memorandum and Articles of Association
19 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Nov 2019 MR01 Registration of charge 110592130002, created on 31 October 2019
15 Nov 2019 MR01 Registration of charge 110592130001, created on 31 October 2019
26 Sep 2019 AA01 Current accounting period shortened from 31 December 2019 to 29 December 2019
14 Aug 2019 AA Accounts for a small company made up to 31 December 2018
20 Mar 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
30 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2019 CS01 Confirmation statement made on 9 November 2018 with updates
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2017 CERTNM Company name changed camelot uk bidco 1 LIMITED\certificate issued on 08/12/17
  • CONNOT ‐ Change of name notice
10 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-10
  • GBP 1