COMPLETE TODAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-08-18 with no updates |
| 30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
| 30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | Total exemption full accounts made up to 2024-02-28 |
| 02/10/242 October 2024 | Confirmation statement made on 2024-08-18 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 26/09/2326 September 2023 | Confirmation statement made on 2023-08-18 with no updates |
| 07/08/237 August 2023 | Director's details changed for Mr Atiq Ur Rehman Khan on 2023-08-07 |
| 07/08/237 August 2023 | Change of details for Mr Atiq Ur Rehman Khan as a person with significant control on 2023-08-07 |
| 31/05/2331 May 2023 | Registered office address changed from 42 Peckover Street Bradford BD1 5BD England to 5 Green Street Bradford BD1 5HG on 2023-05-31 |
| 26/05/2326 May 2023 | Total exemption full accounts made up to 2022-02-28 |
| 26/05/2326 May 2023 | Total exemption full accounts made up to 2023-02-28 |
| 29/03/2329 March 2023 | Registration of charge 088770180006, created on 2023-03-29 |
| 29/03/2329 March 2023 | Registration of charge 088770180005, created on 2023-03-29 |
| 02/03/232 March 2023 | Registration of charge 088770180003, created on 2023-03-02 |
| 02/03/232 March 2023 | Registration of charge 088770180004, created on 2023-03-02 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 04/01/234 January 2023 | Satisfaction of charge 088770180001 in full |
| 23/11/2223 November 2022 | Registration of charge 088770180002, created on 2022-11-22 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-02-28 |
| 08/03/218 March 2021 | 28/02/20 TOTAL EXEMPTION FULL |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 08/02/208 February 2020 | DISS40 (DISS40(SOAD)) |
| 07/02/207 February 2020 | 28/02/19 UNAUDITED ABRIDGED |
| 04/02/204 February 2020 | FIRST GAZETTE |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 088770180001 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 25/02/1825 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
| 24/01/1824 January 2018 | REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 6 SOUTHBROOK TERRACE BRADFORD WEST YORKSHIRE BD7 1AB |
| 21/12/1721 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 10/03/1710 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ATIQ UR REHMAN KHAN / 06/02/2017 |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 05/02/165 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
| 04/11/154 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 05/02/155 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
| 24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 117 THE HEADROW LEEDS WEST YORKSHIRE LS1 5JW ENGLAND |
| 05/02/145 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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