- Company Overview for COMPASS BOOKS LIMITED (02382043)
- Filing history for COMPASS BOOKS LIMITED (02382043)
- People for COMPASS BOOKS LIMITED (02382043)
- More for COMPASS BOOKS LIMITED (02382043)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2024 | DS01 | Application to strike the company off the register | |
03 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
05 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Apr 2022 | PSC01 | Notification of Hugh Richard Gellately Johnson as a person with significant control on 16 April 2021 | |
20 Apr 2022 | PSC01 | Notification of Robert Alexander Johnson as a person with significant control on 16 April 2021 | |
20 Apr 2022 | PSC01 | Notification of Louise Elizabeth Heafield as a person with significant control on 16 April 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
20 Apr 2022 | PSC07 | Cessation of Barbara Ann Cooper as a person with significant control on 16 April 2021 | |
20 Apr 2022 | TM01 | Termination of appointment of Barbara Ann Cooper as a director on 16 April 2021 | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
20 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
10 Feb 2020 | AD01 | Registered office address changed from C/O England-Clarke Llp Suite 2, Milestone House 86 Hurst Road Horsham West Sussex RH12 2DT England to Milnwood C/O England-Clarke Llp 13 North Parade Horsham RH12 2BT on 10 February 2020 | |
05 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Jun 2019 | CH01 | Director's details changed for Barbara Ann Cooper on 31 May 2019 | |
14 Jun 2019 | PSC04 | Change of details for Miss Barbara Ann Cooper as a person with significant control on 31 May 2019 | |
17 May 2019 | AP01 | Appointment of Ms Katrina Balmforth as a director on 9 May 2019 | |
17 May 2019 | TM02 | Termination of appointment of Jill Elizabeth Johnson as a secretary on 9 May 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
12 Feb 2019 | PSC04 | Change of details for Miss Barbara Ann Cooper as a person with significant control on 18 January 2019 | |
12 Feb 2019 | CH01 | Director's details changed for Barbara Ann Cooper on 18 January 2019 |