This company is commonly known as Compass And Diamond Print Solutions Limited. The company was founded 14 years ago and was given the registration number 07066948. The firm's registered office is in LONDON. You can find them at 97 Judd Street, , London, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | COMPASS AND DIAMOND PRINT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07066948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2009 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 97 Judd Street, London, England, WC1H 9NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Peterswood, Harlow, England, CM18 7RL | Director | 05 November 2009 | Active |
97, Judd Street, London, England, WC1H 9NE | Director | 29 October 2020 | Active |
7 Canal View House, Lawn Lane, Hemel Hempstead, England, HP3 9HS | Director | 15 April 2015 | Active |
62a, High Street, Prestwood, Great Missenden, England, HP16 9EN | Director | 05 November 2009 | Active |
97, Judd Street, London, England, WC1H 9NE | Director | 13 November 2017 | Active |
24, Elizabeth Way, Feltham, England, TW13 7PH | Director | 05 November 2009 | Active |
Mr Asanga Karunadhara | ||
Notified on | : | 19 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 97, Judd Street, London, England, WC1H 9NE |
Nature of control | : |
|
Mr Paul Donkin | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 97, Judd Street, London, England, WC1H 9NE |
Nature of control | : |
|
Mr Charles William Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 97, Judd Street, London, England, WC1H 9NE |
Nature of control | : |
|
Mr Charles William Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 97, Judd Street, London, England, WC1H 9NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Capital | Capital return purchase own shares treasury capital date. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-11 | Address | Change registered office address company with date old address new address. | Download |
2020-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Officers | Change person director company with change date. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.