Advanced company searchLink opens in new window

COMPASS CLINIC LIMITED

Company number 07092283

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)
18 Sep 2024 AM06 Notice of deemed approval of proposals
27 Aug 2024 AM03 Statement of administrator's proposal
24 Jul 2024 AM01 Appointment of an administrator
23 Jul 2024 AD01 Registered office address changed from 33 Coton Road Nuneaton Warwickshire CV11 5TW England to Mountbatten House Grosvenor Square Southampton SO15 2JU on 23 July 2024
06 Dec 2023 PSC07 Cessation of Stephen Plant as a person with significant control on 30 November 2023
05 Dec 2023 PSC02 Notification of Nnk Private Equity Limited as a person with significant control on 30 November 2023
05 Dec 2023 AP01 Appointment of Mrs Rishika Kaur Arora as a director on 30 November 2023
05 Dec 2023 TM01 Termination of appointment of Steve Plant as a director on 30 November 2023
30 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
02 Mar 2023 AP01 Appointment of Mr. Peter Georgiades as a director on 1 March 2023
20 Dec 2022 AAMD Amended total exemption full accounts made up to 30 November 2021
14 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
08 Aug 2022 MR01 Registration of charge 070922830002, created on 29 July 2022
04 Aug 2022 MR01 Registration of charge 070922830001, created on 29 July 2022
04 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
07 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
28 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
16 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
11 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
06 Mar 2018 AD01 Registered office address changed from 23-25 Hollybush House Bond Gate Nuneaton Warwickshire CV11 4AR to 33 Coton Road Nuneaton Warwickshire CV11 5TW on 6 March 2018