COMPACT PAVING LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

04/02/254 February 2025 Change of details for Mr Warren Mehta as a person with significant control on 2022-04-06

View Document

04/02/254 February 2025 Director's details changed for Mr Warren Mehta on 2022-04-06

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

16/01/2516 January 2025 Registered office address changed from PO Box 4385 12436565 - Companies House Default Address Cardiff CF14 8LH to 122 Feering Hill Feering Colchester Essex CO5 9PY on 2025-01-16

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

10/10/2410 October 2024 Registered office address changed to PO Box 4385, 12436565 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-10

View Document

10/10/2410 October 2024

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/09/237 September 2023 Certificate of change of name

View Document

15/04/2315 April 2023 Certificate of change of name

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/10/211 October 2021 Change of details for Mr Warren Mehta as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mr Warren Mehta on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 18 Brendon Court Tiptree Colchester CO5 0HD England to 4 Dyers Road Maldon CM9 5DW on 2021-10-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 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