COMPASS PRINT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Notification of Richard Ernest Massie as a person with significant control on 2024-10-02

View Document

04/04/254 April 2025 Withdrawal of a person with significant control statement on 2025-04-04

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

04/04/254 April 2025 Notification of Simon Thomas Greig as a person with significant control on 2024-10-02

View Document

04/04/254 April 2025 Notification of Janice Mackay Wilson as a person with significant control on 2024-10-02

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/11/247 November 2024 Statement of capital on 2024-10-02

View Document

03/10/243 October 2024 Termination of appointment of Colin William Wilson as a director on 2024-10-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/12/2131 December 2021 Termination of appointment of Stewart Scott as a director on 2021-12-31

View Document

22/10/2122 October 2021 Previous accounting period extended from 2021-01-31 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/03/2130 March 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR JON MURCHIE

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR MURRAY SMITH

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH MASSIE

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JON MARK MURCHIE / 06/05/2016

View Document

01/06/161 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEWART SCOTT / 06/05/2016

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5052340002

View Document

04/10/154 October 2015 31/08/15 STATEMENT OF CAPITAL GBP 2157500.00

View Document

04/10/154 October 2015 31/08/15 STATEMENT OF CAPITAL GBP 6000.00

View Document

18/09/1518 September 2015 ADOPT ARTICLES 31/08/2015

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED STEWART SCOTT

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MRS JANICE MACKAY WILSON

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED COLIN WILLIAM WILSON

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR KENNETH ALEXANDER MASSIE

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED JON MARK MURCHIE

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR MURRAY MELVIN SMITH

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED RICHARD ERNEST MASSIE

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5052340001

View Document

01/07/151 July 2015 DIRECTOR APPOINTED SIMON THOMAS GREIG

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON GREIG

View Document

23/06/1523 June 2015 CURRSHO FROM 31/05/2016 TO 31/01/2016

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREIG / 07/05/2015

View Document

06/05/156 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information