Advanced company searchLink opens in new window

COMPACT CAPITAL LIMITED

Company number 06355260

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Oct 2014 CH04 Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 22 May 2014
02 Oct 2014 TM01 Termination of appointment of John Vincent Peter O'sullivan as a director on 30 May 2014
02 Oct 2014 TM01 Termination of appointment of John Vincent Peter O'sullivan as a director on 30 May 2014
12 Sep 2014 CH01 Director's details changed for Brian Cutler on 8 May 2014
12 Sep 2014 CH04 Secretary's details changed for Dlc Company Services Limited on 22 May 2014
16 May 2014 AP01 Appointment of Brian Cutler as a director
13 Mar 2014 CH01 Director's details changed for Mr David Johnson on 18 February 2014
13 Mar 2014 CH01 Director's details changed for Mr John Vincent Peter O'sullivan on 18 February 2014
24 Feb 2014 AA Full accounts made up to 31 May 2013
12 Feb 2014 AP04 Appointment of Dlc Company Services Limited as a secretary
26 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4
26 Sep 2013 AD02 Register inspection address has been changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom
06 Sep 2013 AD03 Register(s) moved to registered inspection location
04 Mar 2013 AA Full accounts made up to 31 May 2012
27 Dec 2012 AD01 Registered office address changed from 8-12 Camden High Street London NW1 0JH on 27 December 2012
06 Dec 2012 TM01 Termination of appointment of Richard Green as a director
27 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
24 Sep 2012 AD02 Register inspection address has been changed
24 Sep 2012 AP01 Appointment of Mr John Vincent Peter O'sullivan as a director
24 Sep 2012 CH01 Director's details changed for Mr. David Johnson on 31 May 2012
28 Jun 2012 AR01 Annual return made up to 29 August 2011 with full list of shareholders
28 Jun 2012 TM01 Termination of appointment of John O'sullivan as a director
13 Jun 2012 AP01 Appointment of Mr. David Johnson as a director
13 Jun 2012 TM01 Termination of appointment of Warren Newbert as a director
12 Mar 2012 AAMD Amended accounts made up to 31 May 2011