COMPASS MENTIS LTD

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

25/05/2025 May 2020 APPOINTMENT TERMINATED, DIRECTOR JON DUNSFORD

View Document

25/05/2025 May 2020 DIRECTOR APPOINTED TEIDY ABI-ANTOUN

View Document

25/05/2025 May 2020 CESSATION OF JON DUNSFORD AS A PSC

View Document

25/05/2025 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEIDY ABI-ANTOUN

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED JON DUNSFORD

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON DUNSFORD

View Document

14/05/2014 May 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

14/05/2014 May 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED

View Document

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

30/04/2030 April 2020 CESSATION OF PETER VALAITIS AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

25/04/1925 April 2019 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