COMPASS LEARNING CENTRE
Status | ACTIVE |
Company No. | 06625153 |
Category | |
Incorporated | 20 Jun 2008 |
Age | 15 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
COMPASS LEARNING CENTRE is an active with number 06625153. It was incorporated 15 years, 11 months, 11 days ago, on 20 June 2008. The company address is Partington House Stock Lane Partington House Stock Lane, Oldham, OL9 9EY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Shofiqur Rahman
Termination date: 2024-01-09
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Termination director company with name termination date
Date: 11 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samiur Rahman
Termination date: 2020-12-01
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 23 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fuad Ahmed
Appointment date: 2017-01-10
Documents
Termination director company with name termination date
Date: 23 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-10
Officer name: Helal Mahmood
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-22
Old address: Unit 2 Kelsall Street Ground Floor Oldham Lancashire OL9 6HR
New address: Partington House Stock Lane Chadderton Oldham OL9 9EY
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 14 Oct 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Gazette filings brought up to date
Date: 14 Oct 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 21 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change person director company with change date
Date: 21 Jul 2014
Action Date: 06 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-06
Officer name: Mr Samiur Rahman
Documents
Gazette filings brought up to date
Date: 02 Jul 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 02 Sep 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Change person director company with change date
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-02
Officer name: Mr Mohammad Shofiqur Rahman
Documents
Change person director company with change date
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-02
Officer name: Mohammed Afzal Ali
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 04 Aug 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Termination director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Ali
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Helal Mahmood
Documents
Termination secretary company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Muhammad Ali
Documents
Termination director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kamal Khan
Documents
Appoint person director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samiur Rahman
Documents
Appoint person director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammad Akmal Hussain
Documents
Annual return company with made up date no member list
Date: 29 Jul 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts amended with made up date
Date: 08 Jul 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AAMD
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 19 Jul 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change person director company with change date
Date: 17 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohammed Afzal Ali
Change date: 2010-06-20
Documents
Change person director company with change date
Date: 17 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammad Shofiqur Rahman
Change date: 2010-06-20
Documents
Change person director company with change date
Date: 17 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kamal Uddin Khan
Change date: 2010-06-20
Documents
Change person director company with change date
Date: 17 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Muhammad Mansur Ali
Change date: 2010-06-20
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/06/09
Documents
Legacy
Date: 12 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 12/09/2008 from 321 park road oldham OL4 1SF
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed dr muhammad mansur ali
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mohammad shofiqur rahman
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mohammed afzal ali
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed kamal uddin khan
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director form 10 directors fd LTD
Documents
Some Companies
Number: | IP10630R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
21 ROLLESTON AVENUE,ORPINGTON,BR5 1AJ
Number: | 08731040 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHINA INTERNATIONAL LOGISTICS AND EXPRESS MAIL LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11839456 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10916790 |
Status: | ACTIVE |
Category: | Private Limited Company |
HACKING PROPERTY INVESTMENTS 17B LIMITED
LOWER GROUND FLOOR, ONE,LONDON,EC3V 9DF
Number: | 01517815 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LIGHTSOURCE AUDIO VISUAL LIMITED
6 REYNOLDS WHARF REYNOLDS WHARF,TELFORD,TF8 7HU
Number: | 04925171 |
Status: | ACTIVE |
Category: | Private Limited Company |