COMPLETE PROPERTY INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Registration of charge 043017350019, created on 2025-04-11

View Document

02/02/252 February 2025 Micro company accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Appointment of Mrs Marina Anastasiou as a director on 2025-01-29

View Document

24/01/2524 January 2025 Second filing of Confirmation Statement dated 2025-01-22

View Document

23/01/2523 January 2025 Satisfaction of charge 16 in full

View Document

22/01/2522 January 2025 Termination of appointment of Varnava Michael as a director on 2025-01-22

View Document

22/01/2522 January 2025 Cessation of Yianis Anastasiou as a person with significant control on 2024-12-30

View Document

22/01/2522 January 2025 Registered office address changed from Elite Accountants, 717 Green Lanes 717 Green Lanes London Middlesex N21 3RX England to Elite Accountants Green Lanes London N21 3RX on 2025-01-22

View Document

22/01/2522 January 2025 Notification of Anastasiou Property Investments Ltd as a person with significant control on 2024-12-30

View Document

22/01/2522 January 2025 Registered office address changed from 235 Woodhouse Road Friern Barnet London N12 9BD to Elite Accountants, 717 Green Lanes 717 Green Lanes London Middlesex N21 3RX on 2025-01-22

View Document

22/01/2522 January 2025 Termination of appointment of Varnava Michael as a secretary on 2025-01-22

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

22/01/2522 January 2025 Registered office address changed from Elite Accountants Green Lanes London N21 3RX England to Elite Accountants 717 Green Lanes London N21 3RX on 2025-01-22

View Document

22/01/2522 January 2025 Cessation of Varnava Michael as a person with significant control on 2024-12-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Satisfaction of charge 1 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 9 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 15 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 3 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 2 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 12 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 17 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 8 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 14 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 13 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 6 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 11 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 4 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 10 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 7 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 5 in full

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

03/10/223 October 2022 Change of details for Mr Vanarva Michael as a person with significant control on 2022-09-29

View Document

03/10/223 October 2022 Change of details for Mr Varnava Michael as a person with significant control on 2022-09-29

View Document

29/09/2229 September 2022 Secretary's details changed for Vanarvas Michael on 2022-09-29

View Document

29/09/2229 September 2022 Director's details changed for Vanarvas Michael on 2022-09-29

View Document

29/09/2229 September 2022 Director's details changed for Vanarva Michael on 2022-09-29

View Document

29/09/2229 September 2022 Secretary's details changed for Vanarva Michael on 2022-09-29

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

29/09/2229 September 2022 Change of details for Mr Vanarvas Michael as a person with significant control on 2022-09-29

View Document

26/11/2126 November 2021 Cessation of Marina Anastasiou as a person with significant control on 2021-11-26

View Document

26/11/2126 November 2021 Cessation of Natasha Michae1 as a person with significant control on 2021-11-26

View Document

26/11/2126 November 2021 Notification of Yianis Anastasiou as a person with significant control on 2021-10-26

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Change of details for Mrs Natasha Michae as a person with significant control on 2021-10-14

View Document

14/10/2114 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR VANARVAS MICHAEL / 05/08/2020

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA MICHAE

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MRS MARINA ANASTASIOU / 05/08/2020

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MR VANARVAS MICHAEL / 01/10/2016

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARINA ANASTASIOU

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

06/06/176 June 2017 28/04/17 Statement of Capital gbp 100

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/06/168 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR YIANIS ANASTASIOU

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/06/1510 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/06/1418 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/06/1328 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

27/06/1327 June 2013 SECRETARY'S CHANGE OF PARTICULARS / VANARVAS MICHAEL / 07/05/2012

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / VANARVAS MICHAEL / 07/05/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

05/05/115 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

28/04/1128 April 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/02/1019 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANARVAS MICHAEL / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR YIANIS ANASTASIOU

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/01/097 January 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 7 BRANTWOOD GARDENS LONDON EN2 7LY

View Document

26/11/0726 November 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS; AMEND

View Document

30/06/0730 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0730 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0730 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

09/02/029 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/029 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 Resolutions

View Document

05/11/015 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/015 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/015 November 2001 Resolutions

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: 2ND FLOOR 8 MIDDLE LANE CROUCH END LONDON N8 8PL

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 COMPANY NAME CHANGED RESPECT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 30/10/01

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

27/10/0127 October 2001 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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