COMPLETE TECHNOLOGY GROUP LIMITED
Company Documents
Date | Description |
---|---|
30/10/2430 October 2024 | Second filing of a statement of capital following an allotment of shares on 2024-10-25 |
28/10/2428 October 2024 | Appointment of Mr Daniel Frank James Preston as a director on 2024-10-26 |
28/10/2428 October 2024 | Termination of appointment of Andrew Wells as a director on 2024-10-26 |
28/10/2428 October 2024 | Cessation of Complete Technology Group Holdings Limited as a person with significant control on 2024-10-26 |
28/10/2428 October 2024 | Termination of appointment of Mark Adrian Burrows as a secretary on 2024-10-26 |
28/10/2428 October 2024 | Termination of appointment of Jean-Daniel Mariton as a director on 2024-10-26 |
28/10/2428 October 2024 | Termination of appointment of Mark Adrian Burrows as a director on 2024-10-26 |
28/10/2428 October 2024 | Appointment of Mr Joe Stephen Dickenson as a director on 2024-10-26 |
28/10/2428 October 2024 | Termination of appointment of Michael Kevin Monaghan as a director on 2024-10-26 |
28/10/2428 October 2024 | Notification of Network Planning Solutions Ltd as a person with significant control on 2024-10-26 |
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 |
25/10/2425 October 2024 | Statement of capital following an allotment of shares on 2024-10-25 |
24/10/2424 October 2024 | Group of companies' accounts made up to 2023-06-30 |
19/07/2419 July 2024 | Termination of appointment of Charles Benjamin Scott as a director on 2024-07-19 |
02/07/242 July 2024 | Termination of appointment of Edward Peter Minshull as a director on 2024-07-01 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
01/07/241 July 2024 | Director's details changed for Mr Charles Benjamin Scott on 2024-07-01 |
01/07/241 July 2024 | Director's details changed for Mr Jean-Daniel Mariton on 2024-07-01 |
27/06/2427 June 2024 | Director's details changed for Mr Andrew Wells on 2024-06-27 |
27/06/2427 June 2024 | Director's details changed for Mr Mark Adrian Burrows on 2024-06-27 |
27/06/2427 June 2024 | Change of details for Complete Technology Group Holdings Limited as a person with significant control on 2024-06-27 |
27/06/2427 June 2024 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
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 |
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 |
27/06/2427 June 2024 | Director's details changed for Mr Michael Kevin Monaghan on 2024-06-27 |
27/06/2427 June 2024 | Director's details changed for Mr Edward Peter Minshull on 2024-06-27 |
19/03/2419 March 2024 | Director's details changed for Mr Charles Benjamin Scott on 2024-03-19 |
19/03/2419 March 2024 | Change of details for Complete Technology Group Holdings Limited as a person with significant control on 2024-03-19 |
19/03/2419 March 2024 | Director's details changed for Mr Jean-Daniel Mariton on 2024-03-19 |
22/11/2322 November 2023 | Termination of appointment of Thomas Buss as a director on 2023-11-01 |
22/11/2322 November 2023 | Appointment of Mr Charles Benjamin Scott as a director on 2023-11-01 |
22/06/2322 June 2023 | Director's details changed for Mr Jean-Daniel Mariton on 2023-06-22 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
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 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
07/02/237 February 2023 | Resolutions |
07/02/237 February 2023 | Resolutions |
02/02/232 February 2023 | Director's details changed for Mr Michael Kevin Monaghan on 2023-02-02 |
02/02/232 February 2023 | Director's details changed for Mr Jean-Daniel Mariton on 2023-02-02 |
02/02/232 February 2023 | Director's details changed for Mr Thomas Buss on 2023-02-02 |
02/02/232 February 2023 | Director's details changed for Mr Edward Peter Minshull on 2023-02-02 |
02/02/232 February 2023 | Director's details changed for Mr Andrew Wells on 2023-02-02 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/05/2213 May 2022 | Director's details changed for Mr Jean-Daniel Mariton on 2022-05-13 |
13/05/2213 May 2022 | Director's details changed for Mr Thomas Buss on 2022-05-13 |
07/01/227 January 2022 | Resolutions |
07/01/227 January 2022 | Memorandum and Articles of Association |
07/01/227 January 2022 | Resolutions |
07/01/227 January 2022 | Resolutions |
23/12/2123 December 2021 | Notification of Complete Technology Group Holdings Limited as a person with significant control on 2021-12-13 |
23/12/2123 December 2021 | Cessation of Andrew Wells as a person with significant control on 2021-12-13 |
23/12/2123 December 2021 | Termination of appointment of Matthew Gardiner as a director on 2021-12-13 |
23/12/2123 December 2021 | Appointment of Mr Jean-Daniel Mariton as a director on 2021-12-16 |
23/12/2123 December 2021 | Appointment of Mr Thomas Buss as a director on 2021-12-16 |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-06-30 |
16/07/2116 July 2021 | Resolutions |
16/07/2116 July 2021 | Resolutions |
16/07/2116 July 2021 | Resolutions |
16/07/2116 July 2021 | Memorandum and Articles of Association |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with updates |
22/06/2122 June 2021 | Director's details changed for Mr Edward Peter Minshull on 2021-06-22 |
18/06/2118 June 2021 | Appointment of Mr Matthew Gardiner as a director on 2020-12-10 |
08/07/208 July 2020 | REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 22 HIGH GARTH ESHER KT10 9DN ENGLAND |
23/06/2023 June 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