Advanced company searchLink opens in new window

COMPASSED LIMITED

Company number 07225093

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)
27 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
23 Feb 2015 AA01 Current accounting period shortened from 30 April 2015 to 28 February 2015
23 Feb 2015 AD01 Registered office address changed from 6 Kimberley Road London E4 6DD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 February 2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
16 Apr 2013 CH01 Director's details changed for Mr Gregory Feltham on 14 April 2013
15 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 2
15 Apr 2013 SH08 Change of share class name or designation
15 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
16 Jul 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
28 Apr 2010 AP01 Appointment of Mr Gregory Justin Feltham as a director
19 Apr 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 April 2010
19 Apr 2010 TM01 Termination of appointment of Graham Cowan as a director
15 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)