COMPLETE TRADERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/08/2525 August 2025 New | Registered office address changed from 3rd Floor, Pinnacle Central Court Station Way Crawley RH10 1JH England to 124 City Road London EC1V 2NX on 2025-08-25 |
01/08/251 August 2025 New | Registered office address changed from 112 Loughborough House 2 Honour Gardens London RM8 2GJ United Kingdom to 3rd Floor, Pinnacle Central Court Station Way Crawley RH10 1JH on 2025-08-01 |
28/07/2528 July 2025 New | Director's details changed for Mr Fahad Mohammed Aljitha on 2025-07-21 |
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-28 with updates |
28/07/2528 July 2025 New | Change of details for Mr Fahad Mohammed Aljitha as a person with significant control on 2025-07-21 |
25/07/2525 July 2025 New | Registered office address changed from Fabaci Financial Level 18 40 Bank St Canary Wharf London E14 5NR England to 112 Loughborough House 2 Honour Gardens London RM8 2GJ on 2025-07-25 |
24/07/2524 July 2025 New | Director's details changed for Mr Fahad Mohammed Aljitha on 2025-07-23 |
23/07/2523 July 2025 New | Registered office address changed from 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to Fabaci Financial Level 18 40 Bank St Canary Wharf London E14 5NR on 2025-07-23 |
23/07/2523 July 2025 New | Cessation of John Edward Walker as a person with significant control on 2025-07-21 |
23/07/2523 July 2025 New | Notification of Fahad Mohammed Aljitha as a person with significant control on 2025-07-21 |
23/07/2523 July 2025 New | Appointment of Mr Fahad Mohammed Aljitha as a director on 2025-07-21 |
23/07/2523 July 2025 New | Termination of appointment of John Edward Walker as a director on 2025-07-22 |
18/06/2518 June 2025 | Micro company accounts made up to 2022-10-31 |
18/06/2518 June 2025 | Administrative restoration application |
18/06/2518 June 2025 | Confirmation statement made on 2024-02-23 with no updates |
18/06/2518 June 2025 | Confirmation statement made on 2023-02-23 with no updates |
18/06/2518 June 2025 | Confirmation statement made on 2025-02-23 with updates |
18/06/2518 June 2025 | Micro company accounts made up to 2019-10-31 |
18/06/2518 June 2025 | Micro company accounts made up to 2020-10-31 |
18/06/2518 June 2025 | Micro company accounts made up to 2023-10-31 |
18/06/2518 June 2025 | Micro company accounts made up to 2024-10-31 |
18/06/2518 June 2025 | Micro company accounts made up to 2021-10-31 |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
19/10/2119 October 2021 | First Gazette notice for compulsory strike-off |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
07/08/187 August 2018 | CESSATION OF FAHAD MOHAMMED ALJITHA AS A PSC |
07/08/187 August 2018 | APPOINTMENT TERMINATED, DIRECTOR FAHAD ALJITHA |
07/08/187 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD WALKER |
07/08/187 August 2018 | DIRECTOR APPOINTED MR JOHN EDWARD WALKER |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
02/07/182 July 2018 | APPOINTMENT TERMINATED, DIRECTOR FAHAD ALJITHA |
13/11/1713 November 2017 | SECRETARY APPOINTED MR PAUL MICHAEL BITHREY |
13/11/1713 November 2017 | DIRECTOR APPOINTED MR FAHAD MOHAMMED ALJITHA |
13/11/1713 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAHAD MOHAMMED ALJITHA |
13/11/1713 November 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYSON |
13/11/1713 November 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER |
13/11/1713 November 2017 | APPOINTMENT TERMINATED, SECRETARY JOHN WALKER |
10/11/1710 November 2017 | CESSATION OF JOHN EDWARD WALKER AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | DIRECTOR APPOINTED MR FAHAD MOHAMMED ALJITHA |
10/10/1710 October 2017 | CHANGE PERSON AS DIRECTOR |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/07/165 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
28/05/1628 May 2016 | COMPANY NAME CHANGED VALLEY WASTE SEWERAGE TREATMENT SPECIALIST LIMITED CERTIFICATE ISSUED ON 28/05/16 |
22/03/1622 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
30/12/1530 December 2015 | DIRECTOR APPOINTED MR CHRISTOPHER ROBERTO TYSON |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/03/152 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/03/1412 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
11/03/1411 March 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN OBRIEN |
12/11/1312 November 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL BITHREY |
07/11/137 November 2013 | DIRECTOR APPOINTED MR JOHN EDWARD WALKER |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/03/1320 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/02/1221 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/02/118 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN OBRIEN / 24/01/2010 |
27/01/1027 January 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/02/0918 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BITHREY / 04/02/2008 |
18/02/0918 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/01/0825 January 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | DIRECTOR RESIGNED |
30/03/0730 March 2007 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/10/06 |
30/03/0730 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
08/02/078 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | COMPANY NAME CHANGED LOOE VALLEY DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 12/10/06 |
11/10/0611 October 2006 | NEW DIRECTOR APPOINTED |
27/09/0627 September 2006 | NEW DIRECTOR APPOINTED |
06/09/066 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | SECRETARY RESIGNED |
29/03/0529 March 2005 | DIRECTOR RESIGNED |
29/03/0529 March 2005 | NEW SECRETARY APPOINTED |
29/03/0529 March 2005 | NEW DIRECTOR APPOINTED |
24/01/0524 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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