COMPASS UK HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
21/01/2521 January 2025 | Appointment of Mr William Hanrahan as a director on 2025-01-17 |
21/01/2521 January 2025 | Termination of appointment of Aqil Sohail as a director on 2025-01-17 |
15/10/2415 October 2024 | Full accounts made up to 2023-12-31 |
05/08/245 August 2024 | Termination of appointment of Munther Ismail as a director on 2024-08-05 |
05/08/245 August 2024 | Appointment of Mr Josh Aaron Kaufman as a director on 2024-08-05 |
27/06/2427 June 2024 | Registration of charge 131774360004, created on 2024-06-27 |
02/04/242 April 2024 | Confirmation statement made on 2024-02-03 with no updates |
24/10/2324 October 2023 | Full accounts made up to 2022-12-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-03 with updates |
20/02/2320 February 2023 | Resolutions |
20/02/2320 February 2023 | Memorandum and Articles of Association |
20/02/2320 February 2023 | Resolutions |
13/02/2313 February 2023 | Termination of appointment of David Jonathan Cowan as a director on 2023-02-09 |
13/02/2313 February 2023 | Termination of appointment of John Martin O'neill as a director on 2023-02-09 |
13/02/2313 February 2023 | Appointment of Mr Munther Ismail as a director on 2023-02-09 |
13/02/2313 February 2023 | Appointment of Mr Aqil Sohail as a director on 2023-02-09 |
21/12/2221 December 2022 | Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG England to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 2022-12-21 |
21/12/2221 December 2022 | Change of details for Compass Uk Midco Limited as a person with significant control on 2022-12-21 |
29/11/2229 November 2022 | Full accounts made up to 2021-12-31 |
22/11/2222 November 2022 | Satisfaction of charge 131774360002 in full |
15/11/2215 November 2022 | Registration of charge 131774360003, created on 2022-11-09 |
12/10/2212 October 2022 | Statement of capital following an allotment of shares on 2022-06-30 |
03/03/223 March 2022 | Satisfaction of charge 131774360001 in full |
03/03/223 March 2022 | Registration of charge 131774360002, created on 2022-03-03 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with updates |
15/10/2115 October 2021 | Statement of capital following an allotment of shares on 2021-08-03 |
16/03/2116 March 2021 | 05/03/21 STATEMENT OF CAPITAL EUR 0.2 |
16/03/2116 March 2021 | 05/03/21 STATEMENT OF CAPITAL EUR 0.3 |
09/03/219 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131774360001 |
04/02/214 February 2021 | CURRSHO FROM 28/02/2022 TO 31/12/2021 |
03/02/213 February 2021 | 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