COMPASS TWENTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

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

View Document

03/04/243 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-10-18

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-01-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

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

View Document

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

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/09/2227 September 2022 Certificate of change of name

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

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

View Document

28/06/2128 June 2021 28/06/21 STATEMENT OF CAPITAL GBP 118

View Document

09/06/219 June 2021 CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES

View Document

09/06/219 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS ARYEE

View Document

06/06/216 June 2021 APPOINTMENT TERMINATED, DIRECTOR ERNEST BRAIMAH

View Document

06/06/216 June 2021 DIRECTOR APPOINTED MR DENNIS ARYEE

View Document

06/06/216 June 2021 CESSATION OF RACHEL ARYEE AS A PSC

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / RACHEL GILBERT / 07/01/2021

View Document

07/01/217 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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