COMPASS INVESTMENTS & DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Change of details for Mr Henry Hammond as a person with significant control on 2025-09-02 |
02/09/252 September 2025 New | Director's details changed for Mr Henry Arthur Richmond Hammond on 2025-09-02 |
13/01/2513 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
13/01/2513 January 2025 | Previous accounting period shortened from 2024-11-30 to 2024-10-31 |
08/10/248 October 2024 | Micro company accounts made up to 2023-11-30 |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Particulars of variation of rights attached to shares |
09/01/249 January 2024 | Particulars of variation of rights attached to shares |
09/01/249 January 2024 | Memorandum and Articles of Association |
09/01/249 January 2024 | Change of share class name or designation |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Resolutions |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
09/05/239 May 2023 | Micro company accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-09-21 with no updates |
27/01/2227 January 2022 | Micro company accounts made up to 2021-11-30 |
06/01/226 January 2022 | Registered office address changed from The Cottage Chilworth Road Albury, Guildford Surrey GU5 9BE United Kingdom to 66 Moyser Road London SW16 6SQ on 2022-01-06 |
06/01/226 January 2022 | Director's details changed for Mr Henry Hammond on 2021-07-14 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-21 with updates |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES |
21/09/2021 September 2020 | CESSATION OF CHRISTOPHER JOHN HAMMOND AS A PSC |
10/07/2010 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
14/01/1914 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY HAMMOND |
14/01/1914 January 2019 | DIRECTOR APPOINTED MR HENRY HAMMOND |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM FLAT 8 GIFFORD HOUSE ST. ALPHONSUS ROAD CLAPHAM LONDON SW4 7BL UNITED KINGDOM |
14/01/1914 January 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAMMOND |
19/11/1819 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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