COMPASS GRAPHIC DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

09/11/239 November 2023 Secretary's details changed for Mr Mark Francis Plummer on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mr Paul Anthony Ormiston on 2023-11-09

View Document

09/11/239 November 2023 Registered office address changed from 13 Easton Square Sherston Malmesbury Wiltshire SN16 0LX to 1a Sherston Old School High Street Sherston Malmesbury SN16 0LH on 2023-11-09

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

11/03/2311 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 100

View Document

09/08/169 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/03/1625 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

25/03/1625 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS PLUMMER / 16/09/2015

View Document

25/03/1625 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK FRANCIS PLUMMER / 16/09/2015

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/03/1028 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK FRANCIS PLUMMER / 27/03/2010

View Document

28/03/1028 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ORMISTON / 27/03/2010

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS PLUMMER / 27/03/2010

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS PLUMMER / 27/03/2010

View Document

28/03/1028 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK FRANCIS PLUMMER / 27/03/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY PAUL ORMISTON

View Document

24/03/0924 March 2009 SECRETARY APPOINTED MR MARK FRANCIS PLUMMER

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PLUMMER / 24/03/2009

View Document

30/06/0830 June 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM THE MEWS HOUNDS ROAD CHIPPING SODBURY BS37 6EE

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MARK FRANCIS PLUMMER

View Document

20/03/0820 March 2008 DIRECTOR AND SECRETARY APPOINTED PAUL ANTHONY ORMISTON

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

29/02/0829 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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