COMPASS BIOSCIENCE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Change of details for Biofortuna Ltd as a person with significant control on 2023-05-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Micro company accounts made up to 2023-03-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Micro company accounts made up to 2022-03-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Registered office address changed from The Biosphere Newcastle Helix Newcastle upon Tyne NE4 5BX England to 2 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA on 2022-05-04

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2021-12-09 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 DISS40 (DISS40(SOAD))

View Document

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

05/04/195 April 2019 ARTICLES OF ASSOCIATION

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WATSON ASH / 25/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IVOR LEAVES / 25/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS FERRY / 25/03/2019

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM COLLINGWOOD BUILDINGS 38 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF ENGLAND

View Document

28/02/1928 February 2019 NOTIFICATION OF PSC STATEMENT ON 30/11/2018

View Document

20/02/1920 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/191 February 2019 CESSATION OF ALEXANDER JAMES CLARKSON AS A PSC

View Document

30/01/1930 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 1000

View Document

17/01/1917 January 2019 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WATSON ASH / 15/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS FERRY / 15/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IVOR LEAVES / 15/01/2019

View Document

14/01/1914 January 2019 SECRETARY APPOINTED MR MICHAEL JOHN PARKINSON

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 10TH FLOOR CHANCERY PLACE 50 BROWN STREET MANCHESTER M2 2JT

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR PAUL THOMAS FERRY

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR NICHOLAS WATSON ASH

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR NICHOLAS IVOR LEAVES

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR MICHAEL JOHN PARKINSON

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM CHANCERY PLACE 50 BROWN STREET MANCHESTER M2 2JG UNITED KINGDOM

View Document

30/11/1830 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1830 November 2018 COMPANY NAME CHANGED ESCAPABLE OAF LIMITED CERTIFICATE ISSUED ON 30/11/18

View Document

26/11/1826 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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