Advanced company searchLink opens in new window

COMPASS LIVE ART LIMITED

Company number 09176219

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 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
25 Oct 2024 PSC04 Change of details for Miss Manpreet Kaur Dhadda as a person with significant control on 25 October 2024
25 Oct 2024 AP01 Appointment of Mrs Bronagh Marie Daly as a director on 21 October 2024
23 Aug 2024 CH01 Director's details changed for Wendy Denman on 23 August 2024
23 Aug 2024 AP01 Appointment of Mr Benjamin Michael Mills as a director on 23 August 2024
23 Aug 2024 CH01 Director's details changed for Miss Manpreet Kaur Dhadda on 23 August 2024
21 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
21 Aug 2024 TM01 Termination of appointment of Shona Dorothy Jane Hunter as a director on 21 August 2024
13 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
31 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
22 Mar 2023 PSC01 Notification of Manpreet Kaur Dhadda as a person with significant control on 27 October 2022
22 Mar 2023 PSC07 Cessation of Ellie Halls-Schiadas as a person with significant control on 27 October 2022
27 Feb 2023 AP01 Appointment of Wendy Denman as a director on 24 January 2023
27 Feb 2023 AP01 Appointment of Miss Leah Francis as a director on 24 January 2023
27 Feb 2023 AP01 Appointment of Mr Sam Day as a director on 24 January 2023
27 Feb 2023 TM01 Termination of appointment of Marie Millward as a director on 27 February 2022
27 Feb 2023 TM01 Termination of appointment of Ellie Halls-Schiadas as a director on 27 October 2022
27 Feb 2023 TM01 Termination of appointment of Rachel Auty as a director on 27 October 2022
27 Feb 2023 PSC07 Cessation of Marie Millward as a person with significant control on 27 October 2022
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
28 Feb 2022 PSC07 Cessation of Robert Kilner as a person with significant control on 16 February 2022
28 Feb 2022 TM01 Termination of appointment of Robert Kilner as a director on 16 February 2022
06 Jan 2022 AD01 Registered office address changed from Patrick Studios St Mary's Lane Leeds LS9 7EH to Yorkshire Dance 3 st. Peters Square Leeds West Yorkshire LS9 8AH on 6 January 2022
12 Sep 2021 AA Total exemption full accounts made up to 31 March 2021