COMPASS PROJECT 2012 CIC
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-24 with updates |
18/11/2418 November 2024 | Notification of Chrysalis Supported Association Ltd as a person with significant control on 2024-01-01 |
18/11/2418 November 2024 | Cessation of Chrysalis Group Services Limited as a person with significant control on 2024-01-01 |
21/08/2421 August 2024 | Appointment of Mr Rino Ferrigno as a director on 2024-08-15 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-12-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
07/05/247 May 2024 | Appointment of Mrs Anne Ruth Tew as a secretary on 2024-04-26 |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-04-30 |
02/01/242 January 2024 | Previous accounting period shortened from 2024-04-30 to 2023-12-31 |
02/08/232 August 2023 | Cessation of Colin Mackell as a person with significant control on 2023-06-30 |
02/08/232 August 2023 | Registered office address changed from 58a 60 Broad Street Bristol BS16 5NP to 3 Brook Office Park Emersons Green Bristol BS16 7FL on 2023-08-02 |
02/08/232 August 2023 | Notification of Chrysalis Group Services Limited as a person with significant control on 2023-06-30 |
02/08/232 August 2023 | Termination of appointment of Malcolm Louis Evans as a director on 2023-06-30 |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Memorandum and Articles of Association |
30/05/2330 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-04-30 |
21/04/2321 April 2023 | Notification of Colin Mackell as a person with significant control on 2023-04-20 |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-04-30 |
21/02/2221 February 2022 | Resolutions |
21/02/2221 February 2022 | Resolutions |
21/02/2221 February 2022 | Notice of Restriction on the Company's Articles |
21/02/2221 February 2022 | Memorandum and Articles of Association |
21/02/2221 February 2022 | Memorandum and Articles of Association |
21/02/2221 February 2022 | Notice of Restriction on the Company's Articles |
21/02/2221 February 2022 | Resolutions |
21/02/2221 February 2022 | Resolutions |
21/02/2221 February 2022 | Resolutions |
21/02/2221 February 2022 | Resolutions |
21/02/2221 February 2022 | Statement of company's objects |
18/02/2218 February 2022 | Statement of company's objects |
22/10/2122 October 2021 | Director's details changed for Mr Malcolm Louis Frank Evans on 2021-08-01 |
22/10/2122 October 2021 | Cessation of Kevin Anthony Neal as a person with significant control on 2021-08-02 |
22/10/2122 October 2021 | Appointment of Mr Malcolm Louis Frank Evans as a director on 2021-08-01 |
22/10/2122 October 2021 | Appointment of Mr Colin Mackell as a director on 2021-08-01 |
22/10/2122 October 2021 | Termination of appointment of Kevin Anthony Neal as a director on 2021-08-02 |
15/06/2115 June 2021 | Termination of appointment of Colm Anthony John Blackburne as a director on 2021-06-15 |
10/06/1510 June 2015 | 24/04/15 NO MEMBER LIST |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
21/05/1421 May 2014 | 24/04/14 NO MEMBER LIST |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
12/06/1312 June 2013 | 24/04/13 NO MEMBER LIST |
24/04/1224 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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