COMPLETE TRADERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewRegistered 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

View Document

01/08/251 August 2025 NewRegistered 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

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Fahad Mohammed Aljitha on 2025-07-21

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

28/07/2528 July 2025 NewChange of details for Mr Fahad Mohammed Aljitha as a person with significant control on 2025-07-21

View Document

25/07/2525 July 2025 NewRegistered 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

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr Fahad Mohammed Aljitha on 2025-07-23

View Document

23/07/2523 July 2025 NewRegistered 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

View Document

23/07/2523 July 2025 NewCessation of John Edward Walker as a person with significant control on 2025-07-21

View Document

23/07/2523 July 2025 NewNotification of Fahad Mohammed Aljitha as a person with significant control on 2025-07-21

View Document

23/07/2523 July 2025 NewAppointment of Mr Fahad Mohammed Aljitha as a director on 2025-07-21

View Document

23/07/2523 July 2025 NewTermination of appointment of John Edward Walker as a director on 2025-07-22

View Document

18/06/2518 June 2025 Micro company accounts made up to 2022-10-31

View Document

18/06/2518 June 2025 Administrative restoration application

View Document

18/06/2518 June 2025 Confirmation statement made on 2024-02-23 with no updates

View Document

18/06/2518 June 2025 Confirmation statement made on 2023-02-23 with no updates

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-02-23 with updates

View Document

18/06/2518 June 2025 Micro company accounts made up to 2019-10-31

View Document

18/06/2518 June 2025 Micro company accounts made up to 2020-10-31

View Document

18/06/2518 June 2025 Micro company accounts made up to 2023-10-31

View Document

18/06/2518 June 2025 Micro company accounts made up to 2024-10-31

View Document

18/06/2518 June 2025 Micro company accounts made up to 2021-10-31

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/08/187 August 2018 CESSATION OF FAHAD MOHAMMED ALJITHA AS A PSC

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR FAHAD ALJITHA

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD WALKER

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR JOHN EDWARD WALKER

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR FAHAD ALJITHA

View Document

13/11/1713 November 2017 SECRETARY APPOINTED MR PAUL MICHAEL BITHREY

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR FAHAD MOHAMMED ALJITHA

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAHAD MOHAMMED ALJITHA

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYSON

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY JOHN WALKER

View Document

10/11/1710 November 2017 CESSATION OF JOHN EDWARD WALKER AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 DIRECTOR APPOINTED MR FAHAD MOHAMMED ALJITHA

View Document

10/10/1710 October 2017 CHANGE PERSON AS DIRECTOR

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

28/05/1628 May 2016 COMPANY NAME CHANGED VALLEY WASTE SEWERAGE TREATMENT SPECIALIST LIMITED CERTIFICATE ISSUED ON 28/05/16

View Document

22/03/1622 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER ROBERTO TYSON

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/03/152 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/03/1412 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN OBRIEN

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BITHREY

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR JOHN EDWARD WALKER

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/03/1320 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/02/1221 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/02/118 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OBRIEN / 24/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BITHREY / 04/02/2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/10/06

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 COMPANY NAME CHANGED LOOE VALLEY DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 12/10/06

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information