COMPASS OVERSEAS HOLDINGS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Full accounts made up to 2024-09-30

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

13/06/2413 June 2024 Full accounts made up to 2023-09-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

22/04/2322 April 2023 Full accounts made up to 2022-09-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 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

10/07/2110 July 2021 Full accounts made up to 2020-09-30

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

14/06/1914 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA CARR

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MS ALISON REBECCA YAPP

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

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR KATE DUNHAM

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MRS LAURA ELIZABETH CARR

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE DUNHAM / 13/06/2016

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/05/1618 May 2016 ALTER ARTICLES 22/04/2016

View Document

18/05/1618 May 2016 ARTICLES OF ASSOCIATION

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MS KATE DUNHAM

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL PALMER

View Document

10/08/1510 August 2015 10/07/15 STATEMENT OF CAPITAL GBP 538423383

View Document

17/04/1517 April 2015 Annual return made up to 31 March 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

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Document

26/07/1326 July 2013 26/06/13 STATEMENT OF CAPITAL GBP 538423383

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/06/1014 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY FREDERICK PALMER / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WHITE / 01/10/2009

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PALMER / 27/05/2009

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY ANDREW DERHAM

View Document

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

View Document

18/08/0818 August 2008 ARTICLES OF ASSOCIATION

View Document

18/08/0818 August 2008 ALTER ARTICLES 30/07/2008

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS; AMEND

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/07/0429 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/08/034 August 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: COWLEY HOUSE GUILDFORD STREET CHERTSEY SURREY KT16 9BA

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/07/0221 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 01/10/95

View Document

30/11/9530 November 1995 REGISTERED OFFICE CHANGED ON 30/11/95 FROM: QUEEN'S WHARF, QUEEN CAROLINE STREET, HAMMERSMITH, LONDON. W6 9RJ

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 02/10/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/06/93

View Document

26/08/9326 August 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/08/93

View Document

26/08/9326 August 1993 COMPANY NAME CHANGED EMITVALUE LIMITED CERTIFICATE ISSUED ON 27/08/93

View Document

26/07/9326 July 1993 £ NC 1000/100000000 17/06/93

View Document

15/07/9315 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/07/9210 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9210 July 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 Incorporation

View Document

11/05/9211 May 1992 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