Date | Description |
2025-04-11 |
update website_status FlippedRobots => Disallowed |
2025-03-18 |
update website_status OK => FlippedRobots |
2025-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/25, NO UPDATES |
2024-10-11 |
delete support_emails cu..@companeo.be |
2024-10-11 |
delete support_emails cu..@companeo.co.uk |
2024-10-11 |
insert office_emails be..@companeo.com |
2024-10-11 |
insert office_emails es..@companeo.com |
2024-10-11 |
insert office_emails it..@companeo.com |
2024-10-11 |
insert office_emails ne..@companeo.com |
2024-10-11 |
insert office_emails po..@companeo.com |
2024-10-11 |
insert office_emails un..@companeo.com |
2024-10-11 |
delete address Av. Bourgmestre E. Demunter,
3 boîte 6,
1090 Bruxelles |
2024-10-11 |
delete email ap..@companeo.pt |
2024-10-11 |
delete email cu..@companeo.be |
2024-10-11 |
delete email cu..@companeo.co.uk |
2024-10-11 |
delete email se..@companeo.it |
2024-10-11 |
delete phone +32 (0)260 60 520 |
2024-10-11 |
delete phone +32 (0)800 50 600 |
2024-10-11 |
delete phone +34 911988303 |
2024-10-11 |
delete phone +39 (0)4 97 96 06 90 |
2024-10-11 |
delete phone +48 223003154 |
2024-10-11 |
insert address Campus Infopro Digital
20, rue des Aqueducs
94250 Gentilly |
2024-10-11 |
insert email be..@companeo.com |
2024-10-11 |
insert email es..@companeo.com |
2024-10-11 |
insert email it..@companeo.com |
2024-10-11 |
insert email ne..@companeo.com |
2024-10-11 |
insert email po..@companeo.com |
2024-10-11 |
insert email un..@companeo.com |
2024-09-10 |
update statutory_documents CESSATION OF CHRISTOPHE CZAJKA AS A PSC |
2024-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-06-05 |
delete source_ip 149.202.183.69 |
2024-06-05 |
insert source_ip 152.89.172.56 |
2024-06-05 |
insert source_ip 81.92.94.54 |
2024-06-05 |
insert source_ip 81.92.95.55 |
2024-06-05 |
update website_status FlippedRobots => OK |
2024-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES |
2024-03-11 |
update website_status OK => FlippedRobots |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-05-02 |
update statutory_documents DIRECTOR APPOINTED MS ISABELLE ANDRE |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES |
2023-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENT HORWITZ |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-06-14 |
delete address Kaiser-Wilhelm-Ring 27-29
50672 Köln |
2022-06-14 |
delete contact_pages_linkeddomain companeo.de |
2022-06-14 |
delete contact_pages_linkeddomain google.com |
2022-06-14 |
delete phone +49 (0) 0221 82 82 90 70 |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
2022-02-07 |
insert contact_pages_linkeddomain google.com |
2021-12-02 |
delete contact_pages_linkeddomain google.com |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-01 |
insert contact_pages_linkeddomain google.com |
2021-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-05-31 |
delete contact_pages_linkeddomain addtoany.com |
2021-05-31 |
delete index_pages_linkeddomain addtoany.com |
2021-05-31 |
delete solution_pages_linkeddomain addtoany.com |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
2021-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE CZAJKA / 14/10/2019 |
2020-09-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHE CZAJKA |
2020-09-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL MOSZKOWSKI |
2020-09-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMEZ SOUSOU |
2020-09-01 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/09/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-07 |
delete address HAYMARKET HOUSE 28-29 HAYMARKET LONDON UNITED KINGDOM SW1Y 4RX |
2020-03-07 |
insert address FIFTH FLOOR, 133 HOUNDSDITCH LONDON ENGLAND EC3A 7BX |
2020-03-07 |
update registered_address |
2020-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2020 FROM
HAYMARKET HOUSE 28-29 HAYMARKET
LONDON
SW1Y 4RX
UNITED KINGDOM |
2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
2019-12-22 |
delete address 17 rue PAGES
92150 SURESNES |
2019-12-22 |
insert address Antony Parc II
10 Place du Général de Gaulle
92186 Antony |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-05-19 |
delete chiefstrategyofficer Philippe DOKES |
2019-05-19 |
delete chro Nicolas MILLEREUX |
2019-05-19 |
delete cmo Denis RIOLS |
2019-05-19 |
delete cto David DELPUECH |
2019-05-19 |
delete person David DELPUECH |
2019-05-19 |
delete person Denis RIOLS |
2019-05-19 |
delete person Hugues HUSSON |
2019-05-19 |
delete person Nicolas MILLEREUX |
2019-05-19 |
delete person Philippe DOKES |
2019-05-19 |
delete person Pierre-Henri TATARANNO |
2019-05-19 |
insert career_pages_linkeddomain infopro-digital.com |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
2018-10-07 |
delete address CENTRALPOINT 45, BEECH STREET LONDON EC2Y 8AD |
2018-10-07 |
insert address HAYMARKET HOUSE 28-29 HAYMARKET LONDON UNITED KINGDOM SW1Y 4RX |
2018-10-07 |
update registered_address |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2018 FROM
CENTRALPOINT 45, BEECH STREET
LONDON
EC2Y 8AD |
2018-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGUES HUSSON DE SAMPIGNY |
2018-07-26 |
update statutory_documents DIRECTOR APPOINTED CHRISOPHE CZAJKA |
2018-07-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HUGUES HUSSON DE SAMPIGNY |
2018-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
2017-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-09-29 |
update statutory_documents DIRECTOR APPOINTED CFO / COO HUGUES HUSSON DE SAMPIGNY |
2017-09-29 |
update statutory_documents SECRETARY APPOINTED CFO / COO HUGUES HUSSON DE SAMPIGNY |
2017-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE NOTTEBAERT |
2017-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIPPE DOKES |
2017-09-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIPPE DOKES |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-11-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
2015-12-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-12-07 |
update returns_last_madeup_date 2014-10-26 => 2015-10-26 |
2015-12-07 |
update returns_next_due_date 2015-11-23 => 2016-11-23 |
2015-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-11-05 |
update statutory_documents 26/10/15 FULL LIST |
2015-01-07 |
delete address CENTRALPOINT 45, BEECH STREET LONDON UNITED KINGDOM EC2Y 8AD |
2015-01-07 |
insert address CENTRALPOINT 45, BEECH STREET LONDON EC2Y 8AD |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-10-26 => 2014-10-26 |
2015-01-07 |
update returns_next_due_date 2014-11-23 => 2015-11-23 |
2014-12-09 |
update statutory_documents 26/10/14 FULL LIST |
2014-09-07 |
delete address RIVER HOUSE 143-145 FARRINGDON ROAD LONDON EC1R 3AB |
2014-09-07 |
insert address CENTRALPOINT 45, BEECH STREET LONDON UNITED KINGDOM EC2Y 8AD |
2014-09-07 |
update account_category FULL => SMALL |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-07 |
update registered_address |
2014-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2014 FROM
RIVER HOUSE 143-145
FARRINGDON ROAD
LONDON
EC1R 3AB |
2014-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE DOKES / 23/07/2014 |
2014-07-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIPPE DOKES / 23/07/2014 |
2013-12-07 |
delete address RIVER HOUSE 143-145 FARRINGDON ROAD LONDON UNITED KINGDOM EC1R 3AB |
2013-12-07 |
insert address RIVER HOUSE 143-145 FARRINGDON ROAD LONDON EC1R 3AB |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-26 => 2013-10-26 |
2013-12-07 |
update returns_next_due_date 2013-11-23 => 2014-11-23 |
2013-11-15 |
update statutory_documents 26/10/13 FULL LIST |
2013-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE DOKES / 01/10/2013 |
2013-11-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIPPE DOKES / 01/10/2013 |
2013-07-01 |
update num_mort_outstanding 2 => 0 |
2013-07-01 |
update num_mort_satisfied 0 => 2 |
2013-06-26 |
update account_category SMALL => FULL |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-06-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-06-23 |
update returns_last_madeup_date 2011-10-26 => 2012-10-26 |
2013-06-23 |
update returns_next_due_date 2012-11-23 => 2013-11-23 |
2013-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2012-11-08 |
update statutory_documents 26/10/12 FULL LIST |
2012-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENT HORWITZ / 25/10/2012 |
2012-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE DOKES / 25/10/2012 |
2012-11-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIPPE DOKES / 25/10/2012 |
2012-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-11-28 |
update statutory_documents 26/10/11 FULL LIST |
2011-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-01-25 |
update statutory_documents SAIL ADDRESS CREATED |
2011-01-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2011 FROM
C/O COMPANEO LTD
4TH FLOOR SCRIPTOR COURT
155-157 FARRINGDON ROAD
LONDON
EC1R 3AD |
2011-01-20 |
update statutory_documents 26/10/10 FULL LIST |
2011-01-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-01-11 |
update statutory_documents ADOPT ARTICLES 30/12/2010 |
2011-01-11 |
update statutory_documents 30/12/10 STATEMENT OF CAPITAL GBP 1620000 |
2010-08-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2010 FROM
GRANT THORNTON HOUSE, MELTON
STREET, EUSTON SQUARE
LONDON
NW1 2EP |
2010-03-04 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHE LAURENT JOHAN NOTTEBAERT |
2010-03-04 |
update statutory_documents 26/10/09 FULL LIST |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENT HORWITZ / 26/10/2009 |
2010-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE DOKES / 26/10/2009 |
2009-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2009-01-29 |
update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
2008-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS |
2007-08-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
2005-10-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |