COMPLEX DERIVATIVES & ALGORITHMS LTD.

Company Documents

DateDescription
08/09/258 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/02/245 February 2024 Cessation of Stacey Rosaline Donna Sewell as a person with significant control on 2024-01-01

View Document

05/02/245 February 2024 Change of details for Mr Lascelles George Sewell as a person with significant control on 2024-01-01

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/03/236 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 Registered office address changed from 1 Cardigan Road Stanion Kettering NN14 1BY England to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on 2021-11-16

View Document

27/09/2127 September 2021 Registered office address changed from 61a High Street South Rushden NN10 0RA England to 1 Cardigan Road Stanion Kettering NN14 1BY on 2021-09-27

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 COMPANY NAME CHANGED SQUIRRELING TREND TRADERS LIMITED CERTIFICATE ISSUED ON 10/10/19

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM HEADLANDS HOUSE, 1 KINGS COURT KETTERING PARKWAY KETTERING NN15 6WJ

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 COMPANY NAME CHANGED COMPLEX DERIVATIVES LIMITED CERTIFICATE ISSUED ON 05/01/16

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LASCELLES GEORGE SEWELL / 04/01/2016

View Document

16/12/1516 December 2015 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