COMPACT HIRING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewCompulsory strike-off action has been discontinued

View Document

25/07/2525 July 2025 NewCompulsory strike-off action has been discontinued

View Document

24/07/2524 July 2025 NewUnaudited abridged accounts made up to 2024-07-31

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

27/01/2527 January 2025 Unaudited abridged accounts made up to 2023-07-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-02-15 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

22/05/2322 May 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

03/02/213 February 2021 CESSATION OF MICHAEL DAVID GOLDBERG AS A PSC

View Document

03/02/213 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABRI AZISOV KOZUBALAKOV

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MR SABRI AZISOV KOZUBALAKOV

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLDBERG

View Document

06/01/216 January 2021 CESSATION OF MICHAEL DAVID GOLDBERG AS A PSC

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID GOLDBERG

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID GOLDBERG

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR MICHAEL DAVID GOLDBERG

View Document

29/12/2029 December 2020 CESSATION OF SHAZAD IQBAL AS A PSC

View Document

29/12/2029 December 2020 APPOINTMENT TERMINATED, DIRECTOR SHAZAD IQBAL

View Document

29/12/2029 December 2020 REGISTERED OFFICE CHANGED ON 29/12/2020 FROM 118 CHURCH LANE LONDON SW17 9PT ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAZAD IQBAL

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 118 CHURCH LANE LONDON SW17 9PT ENGLAND

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 65 TOWER BRIDGE ROAD LONDON GREATER LONDON SE1 4TL ENGLAND

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR SHAZAD IQBAL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

17/07/2017 July 2020 CESSATION OF MUHAMMAD SHERAZ KHAN AS A PSC

View Document

17/07/2017 July 2020 CESSATION OF GURCAN PEHLIVAN AS A PSC

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHAN

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIL LATIF

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MUHAMMAD SHERAZ KHAN

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, SECRETARY JAMIL LATIF

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD SHERAZ KHAN

View Document

02/07/202 July 2020 DISS REQUEST WITHDRAWN

View Document

01/07/201 July 2020 CURREXT FROM 31/05/2020 TO 31/07/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR JAMIL LATIF

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR SARDAR IQBAL

View Document

31/03/2031 March 2020 APPLICATION FOR STRIKING-OFF

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR VEYSEL GULTEKIN

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURCAN PEHLIVAN

View Document

05/08/195 August 2019 CESSATION OF JAMIL LATIF AS A PSC

View Document

20/07/1920 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIL LATIF

View Document

20/07/1920 July 2019 SECRETARY APPOINTED JAMIL LATIF

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED VEYSEL ORKUN GULTEKIN

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 12B ULVERSCROFT ROAD EAST DULWICH LONDON GREATER LONDON SE22 9HG ENGLAND

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR VEYSEL GULTIKEN

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED SARDAR MEHMOOOD IQBAL

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / VEYSEL ORKUN GULTIKEN / 22/05/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / VEYSEL ORKUN GULTIKEN / 09/05/2018

View Document

03/05/183 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/183 May 2018 DIRECTOR APPOINTED VEYSEL ORKUN GULTIKEN

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