Advanced company searchLink opens in new window

COMPASS TWENTY LTD

Company number 13120851

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)
29 Apr 2024 AD01 Registered office address changed from Abbotts House 198 Lower High Street Watford WD17 2FF England to Hammonds End Farm Hammonds End Lane Harpenden AL5 2AY on 29 April 2024
03 Apr 2024 AA Micro company accounts made up to 31 January 2024
30 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
18 Oct 2023 SH01 Statement of capital following an allotment of shares on 18 October 2023
  • GBP 236
16 Oct 2023 AA Micro company accounts made up to 31 January 2023
25 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
06 Jun 2023 AD01 Registered office address changed from Abbotts House Lower High Street Watford WD17 2FF England to Abbotts House 198 Lower High Street Watford WD17 2FF on 6 June 2023
06 Jun 2023 AD01 Registered office address changed from The Wenta Business Centre Colne Way Watford WD24 7nd England to Abbotts House Lower High Street Watford WD17 2FF on 6 June 2023
05 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
27 Sep 2022 CERTNM Company name changed compass prestige services LTD\certificate issued on 27/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-26
27 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 200
30 Sep 2021 AD01 Registered office address changed from 10 Redbourn Road Hemel Hempstead HP2 7BA England to The Wenta Business Centre Colne Way Watford WD24 7nd on 30 September 2021
01 Aug 2021 AD01 Registered office address changed from Back Office Hampton Court Hotel Hampton Court Road East Molesey KT8 9BW United Kingdom to 10 Redbourn Road Hemel Hempstead HP2 7BA on 1 August 2021
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 118
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
09 Jun 2021 PSC01 Notification of Dennis Aryee as a person with significant control on 4 June 2021
06 Jun 2021 AP01 Appointment of Mr Dennis Aryee as a director on 4 June 2021
06 Jun 2021 PSC07 Cessation of Rachel Aryee as a person with significant control on 4 June 2021
06 Jun 2021 TM01 Termination of appointment of Ernest Braimah as a director on 4 June 2021
28 Jan 2021 PSC04 Change of details for Rachel Gilbert as a person with significant control on 7 January 2021
07 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-07
  • GBP 25
  • GBP 75
  • MODEL ARTICLES ‐ Model articles adopted