Advanced company searchLink opens in new window

COMPASS NEWCO LIMITED

Company number SC534737

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)
14 Feb 2024 AA Group of companies' accounts made up to 30 September 2023
26 Jun 2023 AA Group of companies' accounts made up to 30 September 2022
18 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
29 Jun 2022 AA Group of companies' accounts made up to 30 September 2021
09 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
30 Jul 2021 SH06 Cancellation of shares. Statement of capital on 16 July 2021
  • GBP 110,600.00
27 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 Jun 2021 AA Group of companies' accounts made up to 30 September 2020
19 May 2021 SH06 Cancellation of shares. Statement of capital on 9 April 2021
  • GBP 111,000
19 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
19 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
19 May 2020 AP01 Appointment of Mr Paul James Cowie as a director on 12 December 2019
19 May 2020 AP01 Appointment of Mrs Lesley Elizabeth Sarah Gordon as a director on 12 December 2019
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 115,000
30 Jan 2020 AA Group of companies' accounts made up to 30 September 2019
23 Dec 2019 SH10 Particulars of variation of rights attached to shares
20 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 2000 b ordinary shares created 12/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 May 2018
  • GBP 113,000
24 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2019 CS01 Confirmation statement made on 6 May 2019 with updates
04 Jan 2019 AA Group of companies' accounts made up to 30 September 2018
11 May 2018 AD02 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Corrie Lodge Business Centre Millburn Road Inverness IV2 3TP
11 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
07 Feb 2018 AA Group of companies' accounts made up to 30 September 2017
08 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates