COMPLETELY PROPERTY TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

14/01/2414 January 2024 Statement of capital following an allotment of shares on 2023-04-06

View Document

14/01/2414 January 2024 Statement of capital following an allotment of shares on 2023-04-06

View Document

14/01/2414 January 2024 Statement of capital following an allotment of shares on 2023-04-06

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2023-04-06

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

06/02/236 February 2023 Change of details for The Completely Group Limited as a person with significant control on 2022-12-15

View Document

06/02/236 February 2023 Director's details changed for Mr Graham Martin Salisbury on 2022-12-15

View Document

15/12/2215 December 2022 Registered office address changed from Parklands Railton Road Guildford Surrey GU2 9JX to 2nd Floor 51-53 High Street Guildford Surrey GU1 3DY on 2022-12-15

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

14/01/2214 January 2022 Memorandum and Articles of Association

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Change of share class name or designation

View Document

14/01/2214 January 2022 Resolutions

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 COMPANY NAME CHANGED COMPLETELY CREATIVE LIMITED CERTIFICATE ISSUED ON 25/07/18

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MRS KAREN LYNNE MILLAR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PARER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR BENJAMIN EMMANUAL MICHAEL PARER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 COMPANY NAME CHANGED SODA ART LIMITED CERTIFICATE ISSUED ON 01/04/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

23/12/1323 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

12/02/1312 February 2013 COMPANY NAME CHANGED SODA ACQUISITION LIMITED CERTIFICATE ISSUED ON 12/02/13

View Document

20/12/1220 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information