Advanced company searchLink opens in new window

NCOMPASS COMMUNICATIONS LIMITED

Company number 06816324

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)
20 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
12 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
08 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
05 Aug 2011 TM01 Termination of appointment of Asher Moses as a director
06 May 2011 AR01 Annual return made up to 11 February 2011
06 May 2011 CH01 Director's details changed for Michael Simon Goldwater on 4 October 2010
18 Feb 2011 CH01 Director's details changed for Mr Asher Moses on 7 January 2011
12 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
09 Apr 2010 AD01 Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 9 April 2010
11 Mar 2010 CH01 Director's details changed for Michael Simon Goldwater on 11 February 2010
23 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Michael Simon Goldwater on 11 February 2010
24 Mar 2009 88(2) Ad 11/02/09\gbp si 99@1=99\gbp ic 1/100\
18 Mar 2009 288a Director appointed michael simon goldwater
18 Mar 2009 288a Director appointed asher moses
18 Mar 2009 288b Appointment terminated director john purdon
11 Feb 2009 NEWINC Incorporation