COMPLETE PROJECTS CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Registered office address changed from Suite 5.04 the Pill Box 115 Coventry Road London E2 6GG United Kingdom to Unit 410 Brickfields 37 Cremer Street London Greater London E2 8HD on 2025-01-20 |
20/01/2520 January 2025 | Change of details for Mr Keith Christopher Alexander Bottomley as a person with significant control on 2025-01-16 |
20/01/2520 January 2025 | Director's details changed for Mr Michael Edmondson on 2025-01-16 |
20/01/2520 January 2025 | Director's details changed for Mr Keith Christopher Alexander Bottomley on 2025-01-16 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-06 with updates |
18/10/2418 October 2024 | Director's details changed for Mr Keith Christopher Alexander Bottomley on 2024-08-30 |
18/10/2418 October 2024 | Change of details for Mr Keith Christopher Alexander Bottomley as a person with significant control on 2024-08-30 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-06 with updates |
22/04/2322 April 2023 | Memorandum and Articles of Association |
22/04/2322 April 2023 | Change of share class name or designation |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Particulars of variation of rights attached to shares |
22/04/2322 April 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-06 with updates |
13/09/2213 September 2022 | Cessation of Michael Edmondson as a person with significant control on 2022-05-05 |
13/09/2213 September 2022 | Cessation of Nicola Edmondson as a person with significant control on 2022-05-05 |
13/09/2213 September 2022 | Notification of Keith Christopher Alexander Bottomley as a person with significant control on 2022-05-05 |
09/05/229 May 2022 | Appointment of Mr Keith Christopher Alexander Bottomley as a director on 2022-05-05 |
05/05/225 May 2022 | Certificate of change of name |
05/05/225 May 2022 | Registered office address changed from Willows Chelmsford Road Hatfield Heath Hertfordshire CM22 7BQ to Suite 5.04 the Pill Box 115 Coventry Road London E2 6GG on 2022-05-05 |
05/05/225 May 2022 | Termination of appointment of Nicola Edmondson as a director on 2022-05-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 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 |
23/07/2023 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
19/07/1919 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
18/07/1818 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
17/10/1717 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
04/04/174 April 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
04/04/174 April 2017 | SAIL ADDRESS CREATED |
03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDMONDSON / 03/04/2017 |
03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA EDMONDSON / 03/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
08/03/168 March 2016 | 08/03/10 STATEMENT OF CAPITAL GBP 100 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/07/1528 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDMONDSON / 28/07/2015 |
28/07/1528 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA EDMONDSON / 28/07/2015 |
02/06/152 June 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM HEATH COTTAGE STORTFORD ROAD HATFIELD HEATH BISHOP STORTFORD HERTFORDSHIRE CM22 7DU UNITED KINGDOM |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
12/10/1012 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
10/03/1010 March 2010 | CURRSHO FROM 31/03/2011 TO 31/03/2010 |
08/03/108 March 2010 | 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