COMPLETE TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-25

View Document

28/10/2428 October 2024 Appointment of Mr Daniel Frank James Preston as a director on 2024-10-26

View Document

28/10/2428 October 2024 Termination of appointment of Andrew Wells as a director on 2024-10-26

View Document

28/10/2428 October 2024 Cessation of Complete Technology Group Holdings Limited as a person with significant control on 2024-10-26

View Document

28/10/2428 October 2024 Termination of appointment of Mark Adrian Burrows as a secretary on 2024-10-26

View Document

28/10/2428 October 2024 Termination of appointment of Jean-Daniel Mariton as a director on 2024-10-26

View Document

28/10/2428 October 2024 Termination of appointment of Mark Adrian Burrows as a director on 2024-10-26

View Document

28/10/2428 October 2024 Appointment of Mr Joe Stephen Dickenson as a director on 2024-10-26

View Document

28/10/2428 October 2024 Termination of appointment of Michael Kevin Monaghan as a director on 2024-10-26

View Document

28/10/2428 October 2024 Notification of Network Planning Solutions Ltd as a person with significant control on 2024-10-26

View Document

28/10/2428 October 2024 Registered office address changed from 22 High Garth Esher KT10 9DN England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2024-10-28

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

24/10/2424 October 2024 Group of companies' accounts made up to 2023-06-30

View Document

19/07/2419 July 2024 Termination of appointment of Charles Benjamin Scott as a director on 2024-07-19

View Document

02/07/242 July 2024 Termination of appointment of Edward Peter Minshull as a director on 2024-07-01

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

01/07/241 July 2024 Director's details changed for Mr Charles Benjamin Scott on 2024-07-01

View Document

01/07/241 July 2024 Director's details changed for Mr Jean-Daniel Mariton on 2024-07-01

View Document

27/06/2427 June 2024 Director's details changed for Mr Andrew Wells on 2024-06-27

View Document

27/06/2427 June 2024 Director's details changed for Mr Mark Adrian Burrows on 2024-06-27

View Document

27/06/2427 June 2024 Change of details for Complete Technology Group Holdings Limited as a person with significant control on 2024-06-27

View Document

27/06/2427 June 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

27/06/2427 June 2024 Registered office address changed from Noble House Capital Drive Linford Wood Milton Keynes England MK14 6QP United Kingdom to 22 High Garth Esher KT10 9DN on 2024-06-27

View Document

27/06/2427 June 2024 Register inspection address has been changed from Noble House Capital Drive Linford Wood Milton Keynes England MK14 6QP United Kingdom to 22 High Garth Esher KT10 9DN

View Document

27/06/2427 June 2024 Director's details changed for Mr Michael Kevin Monaghan on 2024-06-27

View Document

27/06/2427 June 2024 Director's details changed for Mr Edward Peter Minshull on 2024-06-27

View Document

19/03/2419 March 2024 Director's details changed for Mr Charles Benjamin Scott on 2024-03-19

View Document

19/03/2419 March 2024 Change of details for Complete Technology Group Holdings Limited as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Director's details changed for Mr Jean-Daniel Mariton on 2024-03-19

View Document

22/11/2322 November 2023 Termination of appointment of Thomas Buss as a director on 2023-11-01

View Document

22/11/2322 November 2023 Appointment of Mr Charles Benjamin Scott as a director on 2023-11-01

View Document

22/06/2322 June 2023 Director's details changed for Mr Jean-Daniel Mariton on 2023-06-22

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

22/06/2322 June 2023 Register inspection address has been changed from 22 High Garth Esher KT10 9DN England to Noble House Capital Drive Linford Wood Milton Keynes England MK14 6QP

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

02/02/232 February 2023 Director's details changed for Mr Michael Kevin Monaghan on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Jean-Daniel Mariton on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Thomas Buss on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Edward Peter Minshull on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Andrew Wells on 2023-02-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Director's details changed for Mr Jean-Daniel Mariton on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mr Thomas Buss on 2022-05-13

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Memorandum and Articles of Association

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

23/12/2123 December 2021 Notification of Complete Technology Group Holdings Limited as a person with significant control on 2021-12-13

View Document

23/12/2123 December 2021 Cessation of Andrew Wells as a person with significant control on 2021-12-13

View Document

23/12/2123 December 2021 Termination of appointment of Matthew Gardiner as a director on 2021-12-13

View Document

23/12/2123 December 2021 Appointment of Mr Jean-Daniel Mariton as a director on 2021-12-16

View Document

23/12/2123 December 2021 Appointment of Mr Thomas Buss as a director on 2021-12-16

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

22/06/2122 June 2021 Director's details changed for Mr Edward Peter Minshull on 2021-06-22

View Document

18/06/2118 June 2021 Appointment of Mr Matthew Gardiner as a director on 2020-12-10

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 22 HIGH GARTH ESHER KT10 9DN ENGLAND

View Document

23/06/2023 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information