- Company Overview for COMPOUND MANAGEMENT (UK) LIMITED (07566142)
- Filing history for COMPOUND MANAGEMENT (UK) LIMITED (07566142)
- People for COMPOUND MANAGEMENT (UK) LIMITED (07566142)
- Charges for COMPOUND MANAGEMENT (UK) LIMITED (07566142)
- More for COMPOUND MANAGEMENT (UK) LIMITED (07566142)
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) |
---|---|---|---|
04 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
17 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Nov 2023 | AP01 | Appointment of Mr Arvind Makadia as a director on 23 November 2023 | |
23 Nov 2023 | PSC01 | Notification of James Morris as a person with significant control on 23 November 2023 | |
23 Nov 2023 | PSC07 | Cessation of Andrew Philip Bradshaw as a person with significant control on 23 November 2023 | |
23 Nov 2023 | TM01 | Termination of appointment of Andrew Philip Bradshaw as a director on 23 November 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
27 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 May 2021 | AD01 | Registered office address changed from 2nd Floor 47 Marylebone Lane London W1U 2NT United Kingdom to 23 Beaumont Mews First Floor London W1G 6EN on 4 May 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
27 Apr 2018 | PSC07 | Cessation of Sun Capital Partners Limited as a person with significant control on 31 December 2017 | |
27 Apr 2018 | PSC01 | Notification of Andrew Philip Bradshaw as a person with significant control on 31 December 2017 | |
12 Mar 2018 | AD01 | Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor 47 Marylebone Lane London W1U 2NT on 12 March 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates |