COMPLETE DESIGN & PRINT LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Registered office address changed from Unit 6-8a Sycamore Industrial Estate Walkley Lane Heckmondwike WF16 0NL United Kingdom to Unit 7 Sycamore Ind Est Walkley Lane Heckmondwike WF16 0NL on 2023-11-30

View Document

02/10/232 October 2023 Termination of appointment of Stephen Robert Chandler as a director on 2023-09-30

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

07/08/237 August 2023 Notification of The Complete Group (West Yorkshire) Limited as a person with significant control on 2021-10-31

View Document

07/08/237 August 2023 Cessation of Complete Steering Ltd as a person with significant control on 2021-10-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/10/2129 October 2021 Cessation of Nicholas Mark Murphy as a person with significant control on 2021-10-29

View Document

29/10/2129 October 2021 Termination of appointment of Nicholas Mark Murphy as a director on 2021-10-29

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

13/09/1913 September 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 CURRSHO FROM 31/01/2019 TO 30/09/2018

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR STEPHEN ROBERT CHANDLER

View Document

26/01/1826 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SV-3D LTD


  • 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