Advanced company searchLink opens in new window

COMPASS CONCEPTS LTD

Company number 10115093

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2021 DS01 Application to strike the company off the register
11 May 2021 AA Unaudited abridged accounts made up to 30 April 2021
16 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
02 Mar 2021 AA Unaudited abridged accounts made up to 30 April 2020
07 Sep 2020 CH01 Director's details changed for Nicole Horn on 1 September 2020
07 Sep 2020 CH01 Director's details changed for Peter Daniel on 1 September 2020
03 May 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
26 Nov 2019 AD01 Registered office address changed from C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom to 923 Finchley Road Golders Green London NW11 7PE on 26 November 2019
28 Oct 2019 AA Micro company accounts made up to 30 April 2019
15 May 2019 CH01 Director's details changed for Peter Daniel on 6 August 2018
23 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
10 Jan 2019 AA Micro company accounts made up to 30 April 2018
30 Nov 2018 AD01 Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 30 November 2018
17 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
09 Jan 2018 AA Micro company accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
10 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted