COMPASS LANGUAGE LIMITED

Company Documents

DateDescription
15/05/1515 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1422 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1321 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

01/01/131 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH ROBINSON

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANNA-LISA AGRIPPA

View Document

04/08/124 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEWIS

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM C/O ANNA-LISA AGRIPPA 17 SWALLOW DRIVE NORTHOLT MIDDLESEX UB5 6UH ENGLAND

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA-LISA AGRIPPA / 01/08/2011

View Document

11/08/1111 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ROBINSON / 01/08/2011

View Document

11/08/1111 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

11/08/1111 August 2011 SAIL ADDRESS CREATED

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM LEWIS / 19/07/2010

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM C/O ANNELIESE AGRIPPA 17 SWALLOW DRIVE NORTHOLT MIDDLESEX UB5 6UH ENGLAND

View Document

09/08/109 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNELIESE AGRIPPA / 09/08/2010

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MISS SARAH ROBINSON

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MISS ANNELIESE AGRIPPA

View Document

19/05/1019 May 2010 18/05/10 STATEMENT OF CAPITAL GBP 30

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 7 WELLFIELD AVENUE MUSWELL HILL LONDON N10 2EA UNITED KINGDOM

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR DAVID WILLIAM LEWIS

View Document

20/07/0920 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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