- Company Overview for COMPASS FINANCIAL (UK) LIMITED (06894163)
- Filing history for COMPASS FINANCIAL (UK) LIMITED (06894163)
- People for COMPASS FINANCIAL (UK) LIMITED (06894163)
- Charges for COMPASS FINANCIAL (UK) LIMITED (06894163)
- More for COMPASS FINANCIAL (UK) LIMITED (06894163)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
08 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 8 April 2024
|
|
26 Jun 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
19 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 6 April 2023
|
|
23 Apr 2023 | MR04 | Satisfaction of charge 068941630002 in full | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
06 Apr 2023 | MR01 | Registration of charge 068941630003, created on 5 April 2023 | |
25 Sep 2022 | AD01 | Registered office address changed from Kingsley Hall Bailey Lane Manchester Airport Manchester M90 4AN England to Building One Manchester Green Manchester M22 5LW on 25 September 2022 | |
08 Jun 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
14 Apr 2022 | PSC04 | Change of details for Mr Noel Francis William Mckee as a person with significant control on 13 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
13 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 6 April 2022
|
|
17 Feb 2022 | MR01 | Registration of charge 068941630002, created on 15 February 2022 | |
09 Jan 2022 | SH08 | Change of share class name or designation | |
09 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2021 | MR04 | Satisfaction of charge 068941630001 in full | |
23 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
09 Sep 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
05 May 2021 | MA | Memorandum and Articles of Association | |
05 May 2021 | RESOLUTIONS |
Resolutions
|
|
03 May 2021 | SH01 |
Statement of capital following an allotment of shares on 21 April 2021
|
|
13 Mar 2021 | SH08 | Change of share class name or designation | |
13 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2021 | AP01 | Appointment of Mrs Rebecca Anne Green as a director on 12 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates |