Advanced company searchLink opens in new window

COMPASS CE LTD

Company number 12110858

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 4 April 2024 with updates
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with updates
28 Nov 2023 CH01 Director's details changed for Miss Cara Shandley on 1 November 2023
21 Sep 2023 AA Full accounts made up to 2 April 2023
28 Jun 2023 TM01 Termination of appointment of Ashley Beaumont Olliver as a director on 28 June 2023
24 Mar 2023 AA Accounts for a small company made up to 31 March 2022
29 Dec 2022 CS01 Confirmation statement made on 29 December 2022 with updates
29 Dec 2022 AP01 Appointment of Miss Cara Shandley as a director on 6 May 2022
14 Dec 2022 PSC05 Change of details for Rcada Holdings Ltd as a person with significant control on 1 December 2022
14 Dec 2022 CH01 Director's details changed for Mr Drey Hyrum Francis on 1 December 2022
14 Dec 2022 AD01 Registered office address changed from 34 Hill Street Richmond Surrey TW9 1TW England to 2 Oriel Court 106 the Green Twickenham TW2 5AG on 14 December 2022
08 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Oct 2021 AP01 Appointment of Mr Ashley Beaumont Olliver as a director on 15 October 2021
02 Aug 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
15 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
22 Dec 2020 CH01 Director's details changed for Mr Rohan Thomas Byles on 12 December 2020
27 Nov 2020 CH01 Director's details changed for Mr Rohan Thomas Byles on 6 November 2020
25 Nov 2020 PSC05 Change of details for Rcada Holdings Ltd as a person with significant control on 6 November 2020
25 Nov 2020 AD01 Registered office address changed from 1 Church Terrace Richmond TW10 6SE England to 34 Hill Street Richmond Surrey TW9 1TW on 25 November 2020
15 Jul 2020 CH01 Director's details changed for Mr Drey Hyrum Francis on 1 July 2020
15 Jul 2020 PSC07 Cessation of Ashley Beaumont Olliver as a person with significant control on 1 January 2020
15 Jul 2020 PSC07 Cessation of Drey Hyrum Francis as a person with significant control on 1 January 2020
15 Jul 2020 PSC07 Cessation of Rohan Thomas Byles as a person with significant control on 1 January 2020