Advanced company searchLink opens in new window

COMPOUND MANAGEMENT (UK) LIMITED

Company number 07566142

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)
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