COMPLETE LOGISTICS GROUP LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/05/2516 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/11/2412 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/10/2411 October 2024 Order of court to wind up

View Document

20/09/2320 September 2023 Cessation of Sunshine Srivilai as a person with significant control on 2023-09-01

View Document

20/09/2320 September 2023 Cessation of Malgorzata Hejno as a person with significant control on 2023-09-01

View Document

20/09/2320 September 2023 Notification of Craig Joynes as a person with significant control on 2023-09-01

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

20/09/2320 September 2023 Termination of appointment of Sunshine Srivilai as a director on 2023-09-01

View Document

20/09/2320 September 2023 Termination of appointment of Malgorzata Hejno as a director on 2023-09-01

View Document

20/09/2320 September 2023 Notification of Paul James Griffiths as a person with significant control on 2023-09-01

View Document

18/06/2318 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Registered office address changed from 24 Attewell Close Draycott Derby DE72 3QP England to Sgb Yard Colwick Road Nottingham NG2 4BG on 2023-02-13

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

01/12/221 December 2022 Appointment of Mr Craig Joynes as a director on 2022-11-01

View Document

01/12/221 December 2022 Appointment of Mr Paul James Griffiths as a director on 2022-11-01

View Document

15/11/2215 November 2022 Notification of Sunshine Srivilai as a person with significant control on 2022-11-10

View Document

15/11/2215 November 2022 Termination of appointment of Paul James Griffiths as a director on 2022-11-10

View Document

15/11/2215 November 2022 Cessation of Paul James Griffiths as a person with significant control on 2022-11-10

View Document

15/11/2215 November 2022 Cessation of Craig Joynes as a person with significant control on 2022-11-10

View Document

15/11/2215 November 2022 Appointment of Miss Malgorzata Hence as a director on 2022-11-10

View Document

15/11/2215 November 2022 Appointment of Mrs Sunshine Srivilai as a director on 2022-11-10

View Document

15/11/2215 November 2022 Director's details changed for Miss Malgorzata Hence on 2022-11-10

View Document

15/11/2215 November 2022 Termination of appointment of Craig Joynes as a director on 2022-11-10

View Document

15/11/2215 November 2022 Notification of Malgorzata Hejno as a person with significant control on 2022-11-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Certificate of change of name

View Document

16/05/2216 May 2022 Termination of appointment of Simon Hare as a director on 2022-04-01

View Document

16/05/2216 May 2022 Cessation of Simon Hare as a person with significant control on 2022-04-01

View Document

18/05/2118 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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