COMPASS MM LTD

Company Documents

DateDescription
26/03/2526 March 2025 Director's details changed for Mr Aleksandrs Samsonovs on 2025-03-26

View Document

26/03/2526 March 2025 Change of details for Mr Aleksandrs Samsonovs as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from 34-35 Hatton Garden London EC1N 8DX England to 12 Kensington Church Street London W8 4EP on 2025-03-26

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Confirmation statement made on 2024-11-06 with no updates

View Document

26/02/2526 February 2025 Appointment of Mr Aleksandrs Samsonovs as a director on 2025-02-25

View Document

26/02/2526 February 2025 Notification of Aleksandrs Samsonovs as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of Marijus Mekas as a director on 2025-02-25

View Document

25/02/2525 February 2025 Registered office address changed from 12 Kensington Church Street London W8 4EP England to 34-35 Hatton Garden London EC1N 8DX on 2025-02-25

View Document

25/02/2525 February 2025 Cessation of Marijus Mekas as a person with significant control on 2025-02-25

View Document

20/02/2520 February 2025 Change of details for Mr Marijus Mekas as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Director's details changed for Mr Marijus Mekas on 2025-02-20

View Document

18/02/2518 February 2025 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 12 Kensington Church Street London W8 4EP on 2025-02-18

View Document

07/02/257 February 2025 Current accounting period extended from 2024-11-30 to 2025-02-21

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/12/2428 December 2024 Director's details changed for Mr Marijus Mekas on 2024-12-28

View Document

28/12/2428 December 2024 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 2024-12-28

View Document

27/12/2427 December 2024 Registered office address changed from 12 Kensington Church Street 12 Kensington Church Street London W8 4EP England to 71-75 Shelton Street London WC2H 9JQ on 2024-12-27

View Document

21/05/2421 May 2024 Registered office address changed from Flat 2 7a Browning Mews Browning Mews London W1G 8RH England to 12 Kensington Church Street 12 Kensington Church Street London W8 4EP on 2024-05-21

View Document

20/11/2320 November 2023 Registered office address changed from Flat 1-4 28 Elvaston Place London SW7 5NL England to Flat 2 7a Browning Mews Browning Mews London W1G 8RH on 2023-11-20

View Document

07/11/237 November 2023 Incorporation

View Document


More Company Information