COMPASS TWENTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with updates |
07/11/247 November 2024 | Confirmation statement made on 2024-10-18 with no updates |
29/04/2429 April 2024 | Registered office address changed from Abbotts House 198 Lower High Street Watford WD17 2FF England to Hammonds End Farm Hammonds End Lane Harpenden AL5 2AY on 2024-04-29 |
03/04/243 April 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-18 with updates |
18/10/2318 October 2023 | Statement of capital following an allotment of shares on 2023-10-18 |
16/10/2316 October 2023 | Micro company accounts made up to 2023-01-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-06-09 with no updates |
06/06/236 June 2023 | Registered office address changed from Abbotts House Lower High Street Watford WD17 2FF England to Abbotts House 198 Lower High Street Watford WD17 2FF on 2023-06-06 |
06/06/236 June 2023 | Registered office address changed from The Wenta Business Centre Colne Way Watford WD24 7nd England to Abbotts House Lower High Street Watford WD17 2FF on 2023-06-06 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-01-31 |
27/09/2227 September 2022 | Certificate of change of name |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/09/2130 September 2021 | Registered office address changed from 10 Redbourn Road Hemel Hempstead HP2 7BA England to The Wenta Business Centre Colne Way Watford WD24 7nd on 2021-09-30 |
01/08/211 August 2021 | Registered office address changed from Back Office Hampton Court Hotel Hampton Court Road East Molesey KT8 9BW United Kingdom to 10 Redbourn Road Hemel Hempstead HP2 7BA on 2021-08-01 |
28/06/2128 June 2021 | 28/06/21 STATEMENT OF CAPITAL GBP 118 |
09/06/219 June 2021 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES |
09/06/219 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS ARYEE |
06/06/216 June 2021 | APPOINTMENT TERMINATED, DIRECTOR ERNEST BRAIMAH |
06/06/216 June 2021 | DIRECTOR APPOINTED MR DENNIS ARYEE |
06/06/216 June 2021 | CESSATION OF RACHEL ARYEE AS A PSC |
28/01/2128 January 2021 | PSC'S CHANGE OF PARTICULARS / RACHEL GILBERT / 07/01/2021 |
07/01/217 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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