CORAL COMPASS LTD
Company Documents
| Date | Description |
|---|---|
| 22/07/2422 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
| 12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
| 12/06/2412 June 2024 | Voluntary strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
| 28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
| 17/05/2417 May 2024 | Application to strike the company off the register |
| 29/04/2429 April 2024 | Termination of appointment of Deborah Jane Mitchell as a director on 2024-04-29 |
| 05/04/245 April 2024 | Total exemption full accounts made up to 2023-12-31 |
| 22/03/2422 March 2024 | Previous accounting period extended from 2023-08-31 to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 09/08/239 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
| 15/02/2315 February 2023 | Total exemption full accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 01/03/221 March 2022 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 09/08/219 August 2021 | Statement of capital following an allotment of shares on 2020-09-01 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-08-09 with updates |
| 09/08/219 August 2021 | Notification of Deborah Jane Mitchell as a person with significant control on 2020-09-01 |
| 09/08/219 August 2021 | Change of details for Mr Tony Richard East as a person with significant control on 2020-09-01 |
| 24/01/2124 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 15/01/2115 January 2021 | DIRECTOR APPOINTED MS DEBORAH JANE MITCHELL |
| 03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 08/11/198 November 2019 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES |
| 23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 32 GREENHILL AVENUE SHEFFIELD S8 7TB UNITED KINGDOM |
| 10/08/1810 August 2018 | 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