COMPLETE TODAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-02-28

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

07/08/237 August 2023 Director's details changed for Mr Atiq Ur Rehman Khan on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mr Atiq Ur Rehman Khan as a person with significant control on 2023-08-07

View Document

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

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-02-28

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/03/2329 March 2023 Registration of charge 088770180006, created on 2023-03-29

View Document

29/03/2329 March 2023 Registration of charge 088770180005, created on 2023-03-29

View Document

02/03/232 March 2023 Registration of charge 088770180003, created on 2023-03-02

View Document

02/03/232 March 2023 Registration of charge 088770180004, created on 2023-03-02

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/01/234 January 2023 Satisfaction of charge 088770180001 in full

View Document

23/11/2223 November 2022 Registration of charge 088770180002, created on 2022-11-22

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

08/03/218 March 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/02/208 February 2020 DISS40 (DISS40(SOAD))

View Document

07/02/207 February 2020 28/02/19 UNAUDITED ABRIDGED

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088770180001

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 6 SOUTHBROOK TERRACE BRADFORD WEST YORKSHIRE BD7 1AB

View Document

21/12/1721 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ATIQ UR REHMAN KHAN / 06/02/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 117 THE HEADROW LEEDS WEST YORKSHIRE LS1 5JW ENGLAND

View Document

05/02/145 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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