COMPASS BIDCO II LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Rupa Pravin Patel as a director on 2025-05-02

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

14/11/2414 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

15/10/2415 October 2024 Change of details for Awaze Limited as a person with significant control on 2024-10-14

View Document

15/10/2415 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2024-10-15

View Document

03/10/243 October 2024

View Document

20/08/2420 August 2024

View Document

16/07/2416 July 2024 Director's details changed for Ms Mary Ann Sigler on 2024-07-12

View Document

16/07/2416 July 2024 Secretary's details changed for Ms Eva Monica Kalawski on 2024-07-12

View Document

15/07/2415 July 2024 Director's details changed for Mr Ian Michael Stuart Downie on 2024-07-12

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

19/12/2319 December 2023 Registration of charge 111883070002, created on 2023-12-15

View Document

03/11/233 November 2023 Amended full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-02

View Document

02/10/232 October 2023 Change of details for Awaze Limited as a person with significant control on 2023-10-02

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Statement of capital on 2023-04-19

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MS RUPA PRAVIN PATEL

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / COMPASS IV LIMITED / 20/03/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

11/07/1811 July 2018 09/05/18 STATEMENT OF CAPITAL GBP 110

View Document

05/06/185 June 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR EVA KALAWSKI

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111883070001

View Document

05/02/185 February 2018 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