This company is commonly known as Compass Mentis Ltd. The company was founded 5 years ago and was given the registration number 11963709. The firm's registered office is in LONDON. You can find them at 52 Marne Street, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | COMPASS MENTIS LTD |
---|---|---|
Company Number | : | 11963709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2019 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Marne Street, London, England, W10 4JF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 6 383, Archway Road, London, England, N6 4ER | Director | 01 December 2019 | Active |
Flat 6 383 Archway Road, Highgate, United Kingdom, N6 4ER | Director | 14 May 2020 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 11 May 2020 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 25 April 2019 | Active |
Jon Dunsford | ||
Notified on | : | 14 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 6 383 Archway Road, Highgate, United Kingdom, N6 4ER |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Teidy Abi-Antoun | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6, 383, Archway Road, London, England, N6 4ER |
Nature of control | : |
|
Mr Peter Valaitis | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, High Street, Bristol, United Kingdom, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-12-07 | Gazette | Gazette notice compulsory. | Download |
2020-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-19 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-25 | Officers | Termination director company with name termination date. | Download |
2020-05-25 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-30 | Address | Change registered office address company with date old address new address. | Download |
2019-04-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.