PE COMPASS HOLDING II LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

02/05/252 May 2025 Termination of appointment of Rupa Pravin Patel as a director on 2025-05-02

View Document

24/04/2524 April 2025 Change of details for Mr Tom Tewfic Gores as a person with significant control on 2018-02-05

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

14/10/2414 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2024-10-14

View Document

17/07/2417 July 2024 Change of details for Mr Tom Tewfic Gores as a person with significant control on 2024-07-12

View Document

16/07/2416 July 2024 Director's details changed for Ms Eva Monica Kalawski on 2024-07-12

View Document

16/07/2416 July 2024 Change of details for Mr Tom Tewfic Gores as a person with significant control on 2024-07-12

View Document

16/07/2416 July 2024 Director's details changed for Ms Mary Ann Sigler on 2024-07-12

View Document

16/07/2416 July 2024 Secretary's details changed for Ms Eva Monica Kalawski on 2024-07-12

View Document

15/07/2415 July 2024 Director's details changed for Mr Ian Michael Stuart Downie on 2024-07-12

View Document

24/06/2424 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

25/10/2325 October 2023 Consolidation of shares on 2023-09-29

View Document

19/10/2319 October 2023 Redenomination of shares. Statement of capital 2023-09-29

View Document

03/10/233 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-02

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

02/10/232 October 2023 Statement of capital on 2023-10-02

View Document

02/10/232 October 2023

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MS RUPA PRAVIN PATEL

View Document

28/06/1928 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

17/07/1817 July 2018 22/06/18 STATEMENT OF CAPITAL GBP 1000.041584

View Document

06/07/186 July 2018 ADOPT ARTICLES 22/06/2018

View Document

05/06/185 June 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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