MANAGING COMPLEXITY LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Registered office address changed from 2 Queen Victoria Road 2 Queen Victoria Road Coventry CV1 3JH England to Eagle House 14 Queens Road Coventry West Midlands CV1 3EG on 2024-05-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/04/2420 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

20/04/2420 April 2024 Registered office address changed from 25 Mickleton Road Coventry CV5 6PP England to 2 Queen Victoria Road 2 Queen Victoria Road Coventry CV1 3JH on 2024-04-20

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

22/09/2222 September 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2230 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

11/10/2111 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/09/1930 September 2019 30/04/19 UNAUDITED ABRIDGED

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

17/10/1817 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 94 BROOMFIELD ROAD COVENTRY CV5 6JZ

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

10/10/1710 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

26/02/1126 February 2011 REGISTERED OFFICE CHANGED ON 26/02/2011 FROM 14 HARTINGTON CRESCENT COVENTRY CV5 6FT UK

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DR MARTIN KUNC / 19/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN KUNC / 19/04/2010

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 14 HARTINGTON CRESCENT COVENTRY WEST MIDLANDS CV5 6FT

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

11/05/0911 May 2009 DIRECTOR AND SECRETARY APPOINTED DR MARTIN KUNC

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 17 HARTINGTON CRESCENT COVENTRY CV5 6FT

View Document

20/04/0920 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company