Advanced company searchLink opens in new window

GARDEN COMPASS LIMITED

Company number 09898146

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)
07 May 2020 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 4,195.3831
07 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 4,130.7032
07 May 2020 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 4,097.7242
07 May 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 4,270.0138
07 May 2020 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 4,255.0876
07 May 2020 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 4,145.6293
23 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
11 Dec 2019 PSC07 Cessation of Bert Wahlen as a person with significant control on 11 December 2019
11 Dec 2019 PSC07 Cessation of Angus George Rankine as a person with significant control on 11 December 2019
24 Sep 2019 AA Micro company accounts made up to 30 November 2018
31 Jul 2019 AD01 Registered office address changed from 7 Bodmin Road Chelmsford CM1 6LH England to Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE on 31 July 2019
16 Jul 2019 AD01 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY United Kingdom to 7 Bodmin Road Chelmsford CM1 6LH on 16 July 2019
15 Jul 2019 AP01 Appointment of Mr Bert Wahlen Jr as a director on 1 January 2019
15 Jul 2019 AP01 Appointment of Mrs Julie Rhoades as a director on 1 January 2019
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
05 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 01/12/2016
17 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with updates
27 Dec 2017 SH01 Statement of capital following an allotment of shares on 31 January 2016
  • GBP 2,893.70
27 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 3,525.8143
27 Dec 2017 SH01 Statement of capital following an allotment of shares on 19 August 2016
  • GBP 3,197.50
27 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 3,000.90