COMPASS INVESTMENTS & DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewChange of details for Mr Henry Hammond as a person with significant control on 2025-09-02

View Document

02/09/252 September 2025 NewDirector's details changed for Mr Henry Arthur Richmond Hammond on 2025-09-02

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

13/01/2513 January 2025 Previous accounting period shortened from 2024-11-30 to 2024-10-31

View Document

08/10/248 October 2024 Micro company accounts made up to 2023-11-30

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Particulars of variation of rights attached to shares

View Document

09/01/249 January 2024 Particulars of variation of rights attached to shares

View Document

09/01/249 January 2024 Memorandum and Articles of Association

View Document

09/01/249 January 2024 Change of share class name or designation

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-11-30

View Document

06/01/226 January 2022 Registered office address changed from The Cottage Chilworth Road Albury, Guildford Surrey GU5 9BE United Kingdom to 66 Moyser Road London SW16 6SQ on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mr Henry Hammond on 2021-07-14

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

21/09/2021 September 2020 CESSATION OF CHRISTOPHER JOHN HAMMOND AS A PSC

View Document

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY HAMMOND

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR HENRY HAMMOND

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM FLAT 8 GIFFORD HOUSE ST. ALPHONSUS ROAD CLAPHAM LONDON SW4 7BL UNITED KINGDOM

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAMMOND

View Document

19/11/1819 November 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