COMPASS TECHNOLOGY LIMITED

87 Merriman Road, Blackheath, SE3 8SB, London
StatusACTIVE
Company No.07289786
CategoryPrivate Limited Company
Incorporated21 Jun 2010
Age13 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

COMPASS TECHNOLOGY LIMITED is an active private limited company with number 07289786. It was incorporated 13 years, 11 months, 27 days ago, on 21 June 2010. The company address is 87 Merriman Road, Blackheath, SE3 8SB, London.



Company Fillings

Gazette filings brought up to date

Date: 29 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-01

Officer name: Amrita Malviya

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-01

Psc name: Amrita Malviya

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-25

Psc name: Amrita Malviya

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amit Trehan

Notification date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jul 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Amrita Malviya

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amit Trehan

Change date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-21

Old address: 10 Harraden Road London SE3 8BZ

New address: 87 Merriman Road Blackheath London SE3 8SB

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

Dissolved compulsory strike off suspended

Date: 30 Dec 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 18 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Address

Type: AD01

Old address: 10 Harraden Road London SE3 8BZ England

Change date: 2013-08-13

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amrita Malviya

Change date: 2013-08-13

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-13

Officer name: Mr Amit Trehan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-12

Old address: 10 Harraden Road 10, Harraden Road London SE3 8BZ England

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Address

Type: AD01

Old address: Fla 10 Elm Court 93 Belmont Hill Lewisham London SE13 5DX

Change date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amrita Malviya

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2012

Action Date: 20 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-20

Capital : 1 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amrita Malviya

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2011

Action Date: 21 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-21

Old address: 13 Compass House Armoury Road Lewisham SE84LF United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

147 SOUTHFIELD ROAD RTM COMPANY LIMITED

18 ELLWOOD ROAD,BEACONSFIELD,HP9 1EN

Number:05925654
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AMERICAN VEHICLE PARTS LIMITED

146 NEW LONDON ROAD,ESSEX,CM2 0AW

Number:06187048
Status:ACTIVE
Category:Private Limited Company

DEVON GROUP LIMITED

PARK FIRS,CREDITON,EX17 4HH

Number:09582469
Status:ACTIVE
Category:Private Limited Company

MCAK & CO LIMITED

NO 15 1ST FLOOR PRINCETON MEWS,KINGSTON UPON THAMES,KT2 6PT

Number:06165721
Status:ACTIVE
Category:Private Limited Company

RAUGHMERE CONSULTANCY LIMITED

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:11321018
Status:ACTIVE
Category:Private Limited Company

THEICECREAMTRUCK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11409627
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source