COMPASSIONATE PAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Registered office address changed from Office One, 1 Coldbath Square London EC1R 5HL England to 19 Gordon Square Norwich NR1 3HJ on 2025-01-13 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-09-30 |
21/03/2421 March 2024 | Termination of appointment of Rizgar Ali Khourshid as a director on 2024-03-19 |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
30/11/2330 November 2023 | Confirmation statement made on 2023-09-04 with no updates |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
02/07/232 July 2023 | Micro company accounts made up to 2022-09-30 |
16/06/2316 June 2023 | Appointment of Mr Rizgar Ali Khourshid as a director on 2023-06-10 |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
27/04/2327 April 2023 | Confirmation statement made on 2022-09-04 with no updates |
27/04/2327 April 2023 | Micro company accounts made up to 2021-09-30 |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
11/02/2211 February 2022 | Cessation of Rene Claudel Mugenzi as a person with significant control on 2022-02-01 |
21/01/2221 January 2022 | Notification of Rene Claudel Mugenzi as a person with significant control on 2022-01-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
31/07/2031 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENE CLAUDEL MUGENZI |
13/07/2013 July 2020 | DIRECTOR APPOINTED MR RENE CLAUDEL MUGENZI |
10/07/2010 July 2020 | CESSATION OF FREDERIC NDIZEYE AS A PSC |
10/07/2010 July 2020 | APPOINTMENT TERMINATED, DIRECTOR FREDERIC NDIZEYE |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM OFFICE ONE, COLDBATH SQUARE LONDON EC1R 5HL ENGLAND |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM THE ENTERPRISE CENTRE UEA UNIVERSITY DRIVE NORWICH NR4 7TJ UNITED KINGDOM |
05/09/195 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/09/195 September 2019 | REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 55 MOTUM ROAD NORWICH NORFOLK NR5 8EH UNITED KINGDOM |
More Company Information
Recently Viewed
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