Advanced company searchLink opens in new window

XXX COMPRESSION LIMITED

Company number 08271111

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)
05 Jun 2024 AD01 Registered office address changed from 12 Harvest Court York Way Watford WD25 9BP United Kingdom to 70 st. Ives Road Coventry CV2 5FX on 5 June 2024
01 Jun 2024 AD01 Registered office address changed from 70 st. Ives Road Coventry CV2 5FX England to 12 Harvest Court York Way Watford WD25 9BP on 1 June 2024
28 May 2024 AD01 Registered office address changed from 12 Harvest Court, York Way Watford WD25 9BP to 70 st. Ives Road Coventry CV2 5FX on 28 May 2024
08 May 2024 AA Unaudited abridged accounts made up to 31 December 2023
02 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with updates
30 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
14 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
16 Sep 2022 MR01 Registration of charge 082711110001, created on 7 September 2022
26 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
25 Nov 2020 AD01 Registered office address changed from 12 Harvest Court York Way Watford WD25 9BP England to 12 Harvest Court, York Way Watford WD25 9BP on 25 November 2020
25 Nov 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 12 Harvest Court York Way Watford WD25 9BP on 25 November 2020
15 Jul 2020 CH01 Director's details changed for Mr Asad Bashir on 1 July 2020
15 Jul 2020 PSC04 Change of details for Mr Asad Bashir as a person with significant control on 1 July 2020
03 Jul 2020 AA Micro company accounts made up to 31 October 2019
17 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
19 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
23 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
21 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Jun 2017 AD01 Registered office address changed from 1 Flat 1, Murrayfield Court 78-80 Kenton Road Harrow HA3 8DR England to 27 Old Gloucester Street London WC1N 3AX on 2 June 2017