COMPASS COMMERCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewNotification of Nicola Alexandra Holland as a person with significant control on 2023-02-28

View Document

19/12/2419 December 2024 Cessation of Frank John Holland as a person with significant control on 2023-02-28

View Document

18/12/2418 December 2024 Termination of appointment of Frank John Holland as a director on 2023-02-28

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024 Registered office address changed to PO Box 4385, 11656543 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-05

View Document

05/11/245 November 2024

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/08/2430 August 2024 Micro company accounts made up to 2022-11-30

View Document

05/03/245 March 2024 Appointment of Mr Paul Stewart Jordan as a director on 2024-02-21

View Document

05/03/245 March 2024 Appointment of Mr Andrew Quinlan as a director on 2024-02-21

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/10/227 October 2022 Registered office address changed from 10 Queen Street Ipswich Suffolk IP1 1SS England to 50 Princes Street Ipswich IP1 1RJ on 2022-10-07

View Document

22/02/2222 February 2022 Satisfaction of charge 116565430001 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Amended total exemption full accounts made up to 2019-11-30

View Document

18/11/2118 November 2021 Micro company accounts made up to 2020-11-30

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

14/01/2114 January 2021 DISS40 (DISS40(SOAD))

View Document

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/07/1926 July 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 116565430001

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR FRANK JOHN HOLLAND / 08/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK JOHN HOLLAND / 08/07/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK JOHN HOLLAND

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116565430001

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR FRANK JOHN HOLLAND

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

11/12/1811 December 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

02/11/182 November 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