COMPASS LABELS AND PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-06-30 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/02/232 February 2023 | Resolutions |
02/02/232 February 2023 | Resolutions |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-26 with updates |
11/01/2311 January 2023 | Cessation of Gulnar Khan as a person with significant control on 2022-11-01 |
11/01/2311 January 2023 | Cessation of Tahera Khan as a person with significant control on 2022-11-01 |
10/01/2310 January 2023 | Notification of Imran Khan as a person with significant control on 2016-05-08 |
10/01/2310 January 2023 | Notification of Myria Khan as a person with significant control on 2016-05-08 |
10/01/2310 January 2023 | Notification of Nargis Khan as a person with significant control on 2016-05-08 |
03/01/233 January 2023 | Resolutions |
03/01/233 January 2023 | Memorandum and Articles of Association |
03/01/233 January 2023 | Change of share class name or designation |
03/01/233 January 2023 | Resolutions |
03/01/233 January 2023 | Resolutions |
03/01/233 January 2023 | Resolutions |
03/01/233 January 2023 | Resolutions |
20/12/2220 December 2022 | Cessation of Ashraf Khan as a person with significant control on 2022-03-31 |
20/12/2220 December 2022 | Notification of Tahera Khan as a person with significant control on 2022-03-31 |
20/12/2220 December 2022 | Notification of Gulnar Khan as a person with significant control on 2022-03-31 |
20/12/2220 December 2022 | Cessation of Azmet Khan as a person with significant control on 2022-03-31 |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/12/202 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/07/2030 July 2020 | COMPANY NAME CHANGED COMPASS PRESS PRINT LIMITED CERTIFICATE ISSUED ON 30/07/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/04/1830 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/01/1621 January 2016 | APPOINTMENT TERMINATED, DIRECTOR AKHMUDJI KHAN |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/05/1522 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/06/142 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/05/1329 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/05/1212 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/05/1128 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/06/1014 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
22/05/0822 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
03/01/083 January 2008 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
23/11/0723 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
10/05/0610 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
12/07/0512 July 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | REGISTERED OFFICE CHANGED ON 13/06/05 FROM: C/O BAKER TILLY CITY PLAZA TEMPLE ROW BIRMINGHAM B2 5AF |
24/01/0524 January 2005 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
24/01/0524 January 2005 | 24/12/04 ABSTRACTS AND PAYMENTS |
12/08/0412 August 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | 24/06/04 ABSTRACTS AND PAYMENTS |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
27/08/0327 August 2003 | 24/06/03 ABSTRACTS AND PAYMENTS |
06/06/036 June 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
10/10/0210 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
10/10/0210 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 |
14/08/0214 August 2002 | 24/06/02 ABSTRACTS AND PAYMENTS |
12/06/0212 June 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
29/08/0129 August 2001 | 24/06/01 ABSTRACTS AND PAYMENTS |
08/05/018 May 2001 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
03/05/013 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
25/08/0025 August 2000 | 24/06/00 ABSTRACTS AND PAYMENTS |
22/08/0022 August 2000 | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS |
27/07/0027 July 2000 | 24/06/00 ABSTRACTS AND PAYMENTS |
12/08/9912 August 1999 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99 |
14/07/9914 July 1999 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
28/05/9928 May 1999 | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS |
17/05/9917 May 1999 | REGISTERED OFFICE CHANGED ON 17/05/99 FROM: 84 BAGGRAVE STREET LEICESTER LE5 3QT |
08/02/998 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
23/09/9823 September 1998 | RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS |
03/11/973 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
16/06/9716 June 1997 | RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS |
03/12/963 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
10/11/9610 November 1996 | RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS |
02/11/952 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
23/05/9523 May 1995 | RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
03/11/943 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
06/05/946 May 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
06/05/946 May 1994 | RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS |
07/12/937 December 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
08/07/938 July 1993 | RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS |
17/10/9217 October 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
21/05/9221 May 1992 | RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS |
13/08/9113 August 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
17/06/9117 June 1991 | RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS |
08/01/918 January 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
11/06/9011 June 1990 | RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS |
06/10/896 October 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
06/10/896 October 1989 | RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS |
20/04/8820 April 1988 | PARTICULARS OF MORTGAGE/CHARGE |
16/10/8716 October 1987 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
15/10/8715 October 1987 | WD 09/10/87 AD 07/10/87--------- £ SI 97@1=97 £ IC 2/99 |
15/10/8715 October 1987 | WD 09/10/87 PD 29/07/87--------- £ SI 2@1 |
19/08/8719 August 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
19/08/8719 August 1987 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
29/07/8729 July 1987 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPASS LABELS AND PRINT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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