COMPLETELY PROPERTY TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-28 with updates |
07/06/247 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-28 with updates |
14/01/2414 January 2024 | Statement of capital following an allotment of shares on 2023-04-06 |
14/01/2414 January 2024 | Statement of capital following an allotment of shares on 2023-04-06 |
14/01/2414 January 2024 | Statement of capital following an allotment of shares on 2023-04-06 |
12/01/2412 January 2024 | Statement of capital following an allotment of shares on 2023-04-06 |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-28 with updates |
06/02/236 February 2023 | Change of details for The Completely Group Limited as a person with significant control on 2022-12-15 |
06/02/236 February 2023 | Director's details changed for Mr Graham Martin Salisbury on 2022-12-15 |
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 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Statement of capital following an allotment of shares on 2022-01-01 |
14/02/2214 February 2022 | Statement of capital following an allotment of shares on 2022-01-01 |
14/02/2214 February 2022 | Statement of capital following an allotment of shares on 2022-01-01 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-28 with updates |
14/01/2214 January 2022 | Memorandum and Articles of Association |
14/01/2214 January 2022 | Resolutions |
14/01/2214 January 2022 | Change of share class name or designation |
14/01/2214 January 2022 | Resolutions |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/10/194 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | COMPANY NAME CHANGED COMPLETELY CREATIVE LIMITED CERTIFICATE ISSUED ON 25/07/18 |
02/05/182 May 2018 | DIRECTOR APPOINTED MRS KAREN LYNNE MILLAR |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
27/10/1727 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PARER |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | DIRECTOR APPOINTED MR BENJAMIN EMMANUAL MICHAEL PARER |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | COMPANY NAME CHANGED SODA ART LIMITED CERTIFICATE ISSUED ON 01/04/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | CURREXT FROM 31/12/2013 TO 31/03/2014 |
23/12/1323 December 2013 | Annual return made up to 20 December 2013 with full list of shareholders |
12/02/1312 February 2013 | COMPANY NAME CHANGED SODA ACQUISITION LIMITED CERTIFICATE ISSUED ON 12/02/13 |
20/12/1220 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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