COMPLETE ENVELOPE DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 11/03/2511 March 2025 | Confirmation statement made on 2025-03-10 with updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 15/03/2415 March 2024 | Confirmation statement made on 2024-03-10 with no updates | 
| 01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-10 with no updates | 
| 27/02/2327 February 2023 | Registered office address changed from Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH to Lewis House Great Chesterford Court Great Chesterford Saffron Walden CB10 1PF on 2023-02-27 | 
| 05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES | 
| 20/08/1920 August 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES | 
| 20/09/1820 September 2018 | PSC'S CHANGE OF PARTICULARS / MR NIKKI GEOFF STEADMAN / 20/09/2018 | 
| 20/09/1820 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKKI GEOFF STEADMAN / 20/09/2018 | 
| 09/07/189 July 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | 
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 22/04/1622 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders | 
| 06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 23/03/1523 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders | 
| 20/03/1420 March 2014 | DIRECTOR APPOINTED NIKKI GEOFF STEADMAN | 
| 11/03/1411 March 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER | 
| 10/03/1410 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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