THE COMPASS AND THE CALL LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

07/02/257 February 2025 Application to strike the company off the register

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

10/01/2510 January 2025 Previous accounting period extended from 2024-08-31 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

15/03/2415 March 2024 Certificate of change of name

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/11/238 November 2023 Registered office address changed from F25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Unit 7 E - Space North Wisbech Road Littleport Ely CB6 1RA on 2023-11-08

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 PSC'S CHANGE OF PARTICULARS / MS MARIANNE POWELL / 11/05/2021

View Document

11/05/2111 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANNE POWELL / 11/05/2021

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANNE POWELL / 05/10/2020

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MS MARIANNE POWELL / 05/10/2020

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MS MARIANNE POWELL / 13/12/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANNE POWELL / 13/12/2017

View Document

30/10/1730 October 2017 CURRSHO FROM 30/09/2018 TO 31/08/2018

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY MARCH MUTUAL SECRETARIAL SERVICES LTD

View Document

27/09/1727 September 2017 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