COMPASS GROUP PROCUREMENT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Mr Petros Parras on 2025-07-23

View Document

01/05/251 May 2025 Accounts for a small company made up to 2024-09-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

22/04/2422 April 2024 Accounts for a small company made up to 2023-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

01/12/231 December 2023 Director's details changed for Mr Petros Parras on 2023-12-01

View Document

30/11/2330 November 2023 Director's details changed for Mr Petros Parras on 2023-11-30

View Document

22/04/2322 April 2023 Accounts for a small company made up to 2022-09-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

21/12/2121 December 2021 Termination of appointment of Sandra Dembeck as a director on 2021-12-20

View Document

02/08/212 August 2021 Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31

View Document

09/07/219 July 2021 Accounts for a small company made up to 2020-09-30

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MRS SARAH JANE SERGEANT

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WHITE

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR VENKATESH SHANTARAM

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER COCK

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

15/05/1715 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WILLIAM FRANCIS COCK / 09/08/2016

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/02/1629 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR PAUL MARTIN BAKER

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FRANKE

View Document

25/02/1525 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/04/1415 April 2014 SECTION 519

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

05/03/145 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR BILAL EL SHAYKH

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR OLIVER WILLIAM FRANCIS COCK

View Document

14/03/1314 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

02/03/122 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR MARK JONATHAN WHITE

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER COCK

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR BILAL AHMAD MOUKHTAR EL SHAYKH

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

05/04/115 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 501

View Document

22/03/1122 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ADOPT ARTICLES 26/11/2010

View Document

24/11/1024 November 2010 COMPANY NAME CHANGED COMPASS INTERNATIONAL PURCHASING LIMITED CERTIFICATE ISSUED ON 24/11/10

View Document

15/11/1015 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1015 November 2010 CHANGE OF NAME 11/11/2010

View Document

29/03/1029 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/03/1016 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER COCK / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADRIAN FRANKE / 02/03/2010

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED OLIVER WILLIAM FRANCIS COCK

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL GRIMES

View Document

04/07/094 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY ANDREW DERHAM

View Document

14/10/0814 October 2008 175(5)(A) 171 TO 177 01/10/2008

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY MILES

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/05/0814 May 2008 PREVSHO FROM 29/02/2008 TO 30/09/2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 S366A DISP HOLDING AGM 07/03/07

View Document

23/03/0723 March 2007 S366A DISP HOLDING AGM 07/03/07

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 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