- Company Overview for COMPASS PUBLICATIONS LIMITED (02731833)
- Filing history for COMPASS PUBLICATIONS LIMITED (02731833)
- People for COMPASS PUBLICATIONS LIMITED (02731833)
- Charges for COMPASS PUBLICATIONS LIMITED (02731833)
- More for COMPASS PUBLICATIONS LIMITED (02731833)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 16 July 2024 with updates | |
30 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 16 July 2023 with updates | |
04 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Mr James Patrick Moriarty on 1 November 2018 | |
16 Dec 2020 | PSC04 | Change of details for Mr James Patrick Moriarty as a person with significant control on 1 November 2018 | |
16 Dec 2020 | CH01 | Director's details changed for Mrs Susan Elizabeth Moriarty on 1 November 2018 | |
16 Dec 2020 | CH03 | Secretary's details changed for Mr James Patrick Moriarty on 1 November 2018 | |
18 Sep 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
20 Dec 2019 | AD01 | Registered office address changed from 7a Corn Exchange Market Place Swaffham Norfolk PE37 7AB to Heritage View Castle Square Castle Acre King's Lynn PE32 2AJ on 20 December 2019 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
14 Jan 2019 | MR05 | All of the property or undertaking no longer forms part of charge 2 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
03 Sep 2018 | AD01 | Registered office address changed from Marcon House Bailey Street Castle Acre, Kings Lynn Norfolk PE32 2AG to 7a Corn Exchange Market Place Swaffham Norfolk PE37 7AB on 3 September 2018 | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
08 Feb 2017 | AP01 | Appointment of Susan Elizabeth Moriarty as a director on 1 February 2017 | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates |