CORAL COMPASS LTD

Company Documents

DateDescription
22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

12/06/2412 June 2024 Voluntary strike-off action has been suspended

View Document

12/06/2412 June 2024 Voluntary strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

17/05/2417 May 2024 Application to strike the company off the register

View Document

29/04/2429 April 2024 Termination of appointment of Deborah Jane Mitchell as a director on 2024-04-29

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Statement of capital following an allotment of shares on 2020-09-01

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

09/08/219 August 2021 Notification of Deborah Jane Mitchell as a person with significant control on 2020-09-01

View Document

09/08/219 August 2021 Change of details for Mr Tony Richard East as a person with significant control on 2020-09-01

View Document

24/01/2124 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 DIRECTOR APPOINTED MS DEBORAH JANE MITCHELL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/11/198 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 32 GREENHILL AVENUE SHEFFIELD S8 7TB UNITED KINGDOM

View Document

10/08/1810 August 2018 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