COMPASS SHIPPING & TRADING (CHANDLERY) LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-09-08 with updates

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

09/10/249 October 2024 Change of details for Mrs Christine Irene Raucci as a person with significant control on 2024-10-04

View Document

09/10/249 October 2024 Change of details for Mr Giovanni Raucci as a person with significant control on 2024-10-04

View Document

08/10/248 October 2024 Change of details for Mr Giovanni Raucci as a person with significant control on 2024-10-04

View Document

08/10/248 October 2024 Director's details changed for Mr Giovanni Raucci on 2024-10-04

View Document

08/10/248 October 2024 Change of details for Mrs Christine Irene Raucci as a person with significant control on 2024-10-04

View Document

07/10/247 October 2024 Change of details for Mr Giovanni Raucci as a person with significant control on 2024-10-04

View Document

07/10/247 October 2024 Change of details for Mrs Christine Irene Raucci as a person with significant control on 2024-10-04

View Document

07/10/247 October 2024 Director's details changed for Mr Giovanni Raucci on 2024-10-04

View Document

07/10/247 October 2024 Director's details changed for Mr Giovanni Raucci on 2024-10-04

View Document

15/06/2415 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/06/208 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

20/06/1920 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

19/06/1819 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/10/1731 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR GIOVANNI RAUCCI / 06/04/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/10/1415 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/10/1215 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/10/1118 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/10/1018 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI RAUCCI / 12/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/10/0829 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE RAUCCI

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/11/075 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/10/0514 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/10/0326 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/10/9728 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

15/10/9615 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/10/9517 October 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/10/9417 October 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/09/9416 September 1994 AUDITOR'S RESIGNATION

View Document

03/12/933 December 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

04/03/934 March 1993 S369(4) SHT NOTICE MEET 24/02/93

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/11/9014 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 REGISTERED OFFICE CHANGED ON 14/11/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

12/10/9012 October 1990 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