COMPLETE CATERING PROJECTS LTD
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with updates |
15/11/2415 November 2024 | Certificate of change of name |
14/11/2414 November 2024 | Notification of Mrn Property Investmensts Ltd as a person with significant control on 2024-11-10 |
12/11/2412 November 2024 | Notification of Mark David Curry as a person with significant control on 2024-11-10 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with updates |
11/11/2411 November 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-11-10 |
11/11/2411 November 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-11-10 |
11/11/2411 November 2024 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2024-11-11 |
11/11/2411 November 2024 | Termination of appointment of Nuala Thornton as a director on 2024-11-10 |
11/11/2411 November 2024 | Appointment of Mr Mark Curry as a director on 2024-11-10 |
22/08/2422 August 2024 | Accounts for a dormant company made up to 2024-07-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-07-01 with updates |
15/08/2415 August 2024 | Appointment of Mrs Nuala Thornton as a director on 2024-07-01 |
15/08/2415 August 2024 | Notification of Nuala Thornton as a person with significant control on 2024-07-01 |
15/08/2415 August 2024 | Notification of Cfs Secretaries Limited as a person with significant control on 2024-07-01 |
12/08/2412 August 2024 | Termination of appointment of Peter Anthony Valaitis as a director on 2024-07-01 |
12/08/2412 August 2024 | Registered office address changed from Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-08-12 |
12/08/2412 August 2024 | Cessation of Peter Valaitis as a person with significant control on 2024-07-01 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
15/07/2415 July 2024 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-07-15 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
14/08/2314 August 2023 | Accounts for a dormant company made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/07/211 July 2021 | Incorporation |
More Company Information
Recently Viewed
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