COMPLETE LIFE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 2025-09-18 |
16/09/2516 September 2025 New | Director's details changed for Mr Ben Cambage on 2025-09-15 |
19/08/2519 August 2025 | Total exemption full accounts made up to 2024-12-31 |
07/05/257 May 2025 | Cessation of Ben Cambage as a person with significant control on 2024-08-28 |
06/05/256 May 2025 | Notification of Innovate Care Group Ltd as a person with significant control on 2024-08-28 |
06/05/256 May 2025 | Confirmation statement made on 2025-02-10 with updates |
11/04/2511 April 2025 | Registered office address changed from 68 King William Street London EC4N 7HR England to 1 Vincent Square London SW1P 2PN on 2025-04-11 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/06/2413 June 2024 | Registered office address changed from One New Change New Change London EC4M 9AF England to 68 King William Street London EC4N 7HR on 2024-06-13 |
08/05/248 May 2024 | Previous accounting period shortened from 2024-01-31 to 2023-12-31 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-01-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Registered office address changed from Two London Bridge London SE1 9RA England to One New Change New Change London EC4M 9AF on 2023-10-17 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/11/2122 November 2021 | Cessation of Jane Neil as a person with significant control on 2021-11-12 |
22/11/2122 November 2021 | Termination of appointment of Jane Neil as a director on 2021-11-12 |
30/06/2130 June 2021 | Confirmation statement made on 2021-02-10 with updates |
29/06/2129 June 2021 | Termination of appointment of Andrew Ian Yetzes as a director on 2021-02-09 |
29/06/2129 June 2021 | Change of details for Mr Ben Cambage as a person with significant control on 2021-02-09 |
29/06/2129 June 2021 | Cessation of Andrew Ian Yetzes as a person with significant control on 2021-02-09 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
03/08/203 August 2020 | DIRECTOR APPOINTED MS JANE NEIL |
03/08/203 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE NEIL |
13/03/2013 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW YETZES |
13/03/2013 March 2020 | DIRECTOR APPOINTED MR ANDREW IAN YETZES |
13/03/2013 March 2020 | CESSATION OF LYNN JAMES AS A PSC |
13/03/2013 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN CAMBAGE |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR LYNN JAMES |
13/03/2013 March 2020 | DIRECTOR APPOINTED MR BEN CAMBAGE |
16/01/2016 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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