COMPASS LABELS AND PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

11/01/2311 January 2023 Cessation of Gulnar Khan as a person with significant control on 2022-11-01

View Document

11/01/2311 January 2023 Cessation of Tahera Khan as a person with significant control on 2022-11-01

View Document

10/01/2310 January 2023 Notification of Imran Khan as a person with significant control on 2016-05-08

View Document

10/01/2310 January 2023 Notification of Myria Khan as a person with significant control on 2016-05-08

View Document

10/01/2310 January 2023 Notification of Nargis Khan as a person with significant control on 2016-05-08

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

03/01/233 January 2023 Change of share class name or designation

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

20/12/2220 December 2022 Cessation of Ashraf Khan as a person with significant control on 2022-03-31

View Document

20/12/2220 December 2022 Notification of Tahera Khan as a person with significant control on 2022-03-31

View Document

20/12/2220 December 2022 Notification of Gulnar Khan as a person with significant control on 2022-03-31

View Document

20/12/2220 December 2022 Cessation of Azmet Khan as a person with significant control on 2022-03-31

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/12/202 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 COMPANY NAME CHANGED COMPASS PRESS PRINT LIMITED CERTIFICATE ISSUED ON 30/07/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR AKHMUDJI KHAN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/05/1212 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/05/1128 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/01/083 January 2008 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: C/O BAKER TILLY CITY PLAZA TEMPLE ROW BIRMINGHAM B2 5AF

View Document

24/01/0524 January 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/01/0524 January 2005 24/12/04 ABSTRACTS AND PAYMENTS

View Document

12/08/0412 August 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 24/06/04 ABSTRACTS AND PAYMENTS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/08/0327 August 2003 24/06/03 ABSTRACTS AND PAYMENTS

View Document

06/06/036 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

14/08/0214 August 2002 24/06/02 ABSTRACTS AND PAYMENTS

View Document

12/06/0212 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 24/06/01 ABSTRACTS AND PAYMENTS

View Document

08/05/018 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/08/0025 August 2000 24/06/00 ABSTRACTS AND PAYMENTS

View Document

22/08/0022 August 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 24/06/00 ABSTRACTS AND PAYMENTS

View Document

12/08/9912 August 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

14/07/9914 July 1999 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

28/05/9928 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: 84 BAGGRAVE STREET LEICESTER LE5 3QT

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/11/9610 November 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/05/946 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/946 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/07/938 July 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/05/9221 May 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/06/9011 June 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/10/896 October 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8716 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/10/8715 October 1987 WD 09/10/87 AD 07/10/87--------- £ SI 97@1=97 £ IC 2/99

View Document

15/10/8715 October 1987 WD 09/10/87 PD 29/07/87--------- £ SI 2@1

View Document

19/08/8719 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/8719 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8729 July 1987 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