Advanced company searchLink opens in new window

COMPASS CREDIT LIMITED

Company number 00235117

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)
21 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 15 December 2023
06 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 15 December 2022
01 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 1 July 2022
29 Jun 2022 LIQ10 Removal of liquidator by court order
28 Jun 2022 600 Appointment of a voluntary liquidator
18 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 15 December 2021
10 Jan 2022 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 10 January 2022
10 Aug 2021 LIQ06 Resignation of a liquidator
10 Aug 2021 600 Appointment of a voluntary liquidator
16 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 15 December 2020
14 Jan 2020 TM01 Termination of appointment of Robert David East as a director on 7 January 2020
08 Jan 2020 AD01 Registered office address changed from C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to 15 Canada Square London E14 5GL on 8 January 2020
07 Jan 2020 LIQ01 Declaration of solvency
07 Jan 2020 600 Appointment of a voluntary liquidator
07 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-16
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
11 Sep 2017 AA Full accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
30 Sep 2016 AA Full accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 256,917.5
06 Oct 2015 AA Full accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 256,917.5