Advanced company searchLink opens in new window

COMPASS FINANCIAL (UK) LIMITED

Company number 06894163

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)
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
  • GBP 4,001
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
  • GBP 4,001
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
  • GBP 3,904
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share option plan 21/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2021 SH01 Statement of capital following an allotment of shares on 21 April 2021
  • GBP 3,808
13 Mar 2021 SH08 Change of share class name or designation
13 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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