COMPLETE ANSWERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

31/03/2531 March 2025 Resolutions

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/03/2525 March 2025 Memorandum and Articles of Association

View Document

24/03/2524 March 2025 Change of share class name or designation

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/09/2311 September 2023 Satisfaction of charge 035350550011 in full

View Document

07/09/237 September 2023 Registration of charge 035350550012, created on 2023-09-06

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR GUY BIDZIMOU

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, SECRETARY ABIGAIL BUTLER

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 SECRETARY APPOINTED MRS SOPHIA COTTER

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MISS ABIGAIL BUTLER

View Document

05/02/205 February 2020 CESSATION OF GUY GHISLAIN BIDZIMOU AS A PSC

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/03/1625 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035350550011

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035350550010

View Document

22/04/1522 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR SAMUEL THORNICROFT-BUTLER

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 3 WINGROVE ROAD FENHAM NEWCASTLE UPON TYNE TYNE AND WEAR NE4 9BP UNITED KINGDOM

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM GROUND FLOOR FLAT WINGROVE ROAD FENHAM NEWCASTLE UPON TYNE TYNE AND WEAR NE4 9BP ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

29/03/1329 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY GHISLAIN BIDZIMOU / 25/03/2013

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL THORNICROFT-BUTLER

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY ABIGAIL BUTLER

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR SAMUEL WILLIAM THORNICROFT-BUTLER

View Document

23/04/1223 April 2012 SECRETARY APPOINTED MISS ABIGAIL BUTLER

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY GUY BIDZIMOU

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR SAMUEL WILLIAM THORNICROFT-BUTLER

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL BUTLER

View Document

23/04/1223 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

21/04/1221 April 2012 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL BUTLER

View Document

21/04/1221 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY GHISLAIN BIDZIMOU / 31/03/2012

View Document

21/04/1221 April 2012 APPOINTMENT TERMINATED, SECRETARY GUY BIDZIMOU

View Document

21/04/1221 April 2012 SECRETARY APPOINTED MISS ABIGAIL BUTLER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM, 18 WINGROVE ROAD, FENHAM, NEWCASTLE UPON TYNE, TYNE & WEAR, NE4 9BQ

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY GHISLAIN BIDZIMOU / 25/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR APPOINTED MR GUY GHISLAIN BIDZIMOU

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY JONATHON HOLLAND

View Document

03/04/083 April 2008 SECRETARY APPOINTED MR GUY GHISLAIN BIDZIMOU

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/05/0714 May 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0427 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: TOWERFIELD 66 DERNGATE, NORTHAMPTON, NORTHAMPTONSHIRE NN1 1UH

View Document

15/04/0215 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/017 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 50 HARRINGTON ROAD, ROTHWELL, CORBY, NORTHANTS

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 372 OLD STREET, LONDON, EC1V 9LT

View Document

25/03/9825 March 1998 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