AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, January 2024
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates Sat, 25th Mar 2023
filed on: 25th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, November 2022
|
accounts |
Free Download
(4 pages)
|
LLCH02 |
Directors's name changed on Sun, 20th Nov 2022
filed on: 21st, November 2022
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Mon, 28th Mar 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, January 2022
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Sun, 28th Mar 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Sat, 30th Jan 2021 from 15 Old Bailey London EC4M 7EF England to 10 Fitzroy Square London W1T 5HP
filed on: 30th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 22nd, January 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 15th, April 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Sat, 28th Mar 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Thu, 28th Mar 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 11th, March 2019
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Wed, 28th Mar 2018
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with updates Tue, 28th Mar 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 28th, November 2016
|
accounts |
Free Download
(3 pages)
|
LLAD01 |
LLP address change on Sat, 5th Nov 2016 from 60 Gresham Street C/O Ovestis Capital Mgt London EC2V 7BB to 15 Old Bailey London EC4M 7EF
filed on: 5th, November 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed compass capital LLPcertificate issued on 04/10/16
filed on: 4th, October 2016
|
change of name |
Free Download
(3 pages)
|
LLAP01 |
On Wed, 20th Jul 2016 new director was appointed.
filed on: 8th, August 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2016
|
gazette |
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to Mon, 28th Mar 2016
filed on: 5th, August 2016
|
annual return |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 26th, February 2016
|
accounts |
Free Download
(3 pages)
|
LLTM01 |
Fri, 5th Feb 2016 - the day director's appointment was terminated
filed on: 17th, February 2016
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member appointment on Fri, 18th Dec 2015.
filed on: 18th, December 2015
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Fri, 18th Dec 2015 - the day director's appointment was terminated
filed on: 18th, December 2015
|
officers |
Free Download
(1 page)
|
LLCH01 |
On Mon, 13th Apr 2015 director's details were changed
filed on: 13th, April 2015
|
officers |
Free Download
(2 pages)
|
LLAR01 |
Annual return - period up to Sat, 28th Mar 2015
filed on: 13th, April 2015
|
annual return |
Free Download
(3 pages)
|
LLTM01 |
Fri, 10th Oct 2014 - the day director's appointment was terminated
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
LLAD01 |
LLP address change on Fri, 22nd Aug 2014 from C/O Guardian Managers (Uk) Limited Citigroup Building 32Nd Floor, 25 Canada Square London E14 5LB United Kingdom to 60 Gresham Street C/O Ovestis Capital Mgt London EC2V 7BB
filed on: 22nd, August 2014
|
address |
Free Download
(2 pages)
|
LLIN01 |
Incorporation of a LLP
filed on: 28th, March 2014
|
incorporation |
Free Download
(6 pages)
|