COMPASSIONATE PAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Registered office address changed from Office One, 1 Coldbath Square London EC1R 5HL England to 19 Gordon Square Norwich NR1 3HJ on 2025-01-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-09-30

View Document

21/03/2421 March 2024 Termination of appointment of Rizgar Ali Khourshid as a director on 2024-03-19

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/07/232 July 2023 Micro company accounts made up to 2022-09-30

View Document

16/06/2316 June 2023 Appointment of Mr Rizgar Ali Khourshid as a director on 2023-06-10

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Confirmation statement made on 2022-09-04 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2021-09-30

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Cessation of Rene Claudel Mugenzi as a person with significant control on 2022-02-01

View Document

21/01/2221 January 2022 Notification of Rene Claudel Mugenzi as a person with significant control on 2022-01-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENE CLAUDEL MUGENZI

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR RENE CLAUDEL MUGENZI

View Document

10/07/2010 July 2020 CESSATION OF FREDERIC NDIZEYE AS A PSC

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR FREDERIC NDIZEYE

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM OFFICE ONE, COLDBATH SQUARE LONDON EC1R 5HL ENGLAND

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM THE ENTERPRISE CENTRE UEA UNIVERSITY DRIVE NORWICH NR4 7TJ UNITED KINGDOM

View Document

05/09/195 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 55 MOTUM ROAD NORWICH NORFOLK NR5 8EH UNITED KINGDOM

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