COMPACT DATA LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

29/09/2429 September 2024

View Document

29/09/2429 September 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

29/09/2429 September 2024

View Document

29/09/2429 September 2024

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

01/08/241 August 2024 Termination of appointment of Elizabeth Gamble Lavery as a director on 2024-08-01

View Document

05/04/245 April 2024 Registered office address changed from 120 New Cavendish Street London W1W 6XX England to Derbyshire House 8 st. Chad's Street London WC1H 8AG on 2024-04-05

View Document

31/12/2331 December 2023

View Document

31/12/2331 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/05/2331 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

30/05/2330 May 2023

View Document

18/05/2318 May 2023 Director's details changed for Mrs Elizabeth Gamble Lavery on 2023-05-16

View Document

02/03/232 March 2023 Termination of appointment of Helen Murphy as a director on 2023-01-25

View Document

19/12/2219 December 2022

View Document

19/12/2219 December 2022

View Document

28/02/2228 February 2022 Director's details changed for Mr Mark Timothy James Rowland on 2022-02-24

View Document

28/02/2228 February 2022 Director's details changed for James Houston-Bond on 2022-02-24

View Document

28/02/2228 February 2022 Director's details changed for Mrs Elizabeth Gamble Lavery on 2022-02-24

View Document

16/02/2216 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

16/02/2216 February 2022

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

12/08/2012 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

11/08/2011 August 2020 SAIL ADDRESS CREATED

View Document

06/05/206 May 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOUSTON-BOND / 23/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROWLAND / 23/03/2020

View Document

03/01/203 January 2020 PREVSHO FROM 31/08/2020 TO 31/12/2019

View Document

01/08/191 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company