COMPLEX LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

21/03/2521 March 2025 Application to strike the company off the register

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

09/12/239 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

04/04/234 April 2023 Second filing of Confirmation Statement dated 2016-11-24

View Document

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

View Accounts

30/03/2330 March 2023 Change of details for Mr Sobhna Rajnikant Haria as a person with significant control on 2022-08-29

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-03-31

View Document

04/12/224 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

04/12/224 December 2022 Change of details for Mr Rajnikant Juthalal Haria as a person with significant control on 2022-08-29

View Document

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

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

14/11/2114 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR RAJNIKANT HARIA

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MRS SOBHNA RAJNIKANT HARIA

View Document

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

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

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

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

05/12/165 December 2016 Confirmation statement made on 2016-11-24 with updates

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/12/1519 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 19 CUMBERLAND ROAD, FIRST FLOOR STANMORE MIDDLESEX HA7 1EL

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

23/07/1323 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/12/1117 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJNIKANT JUTHALAL HARIA / 19/12/2009

View Document

19/12/0919 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0621 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 20 BROMEFIELD STANMORE MIDDLESEX HA7 1AB

View Document

21/12/0621 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/996 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/11/999 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/04/984 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/12/9520 December 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/12/941 December 1994 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/12/939 December 1993 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 24/11/92; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/01/923 January 1992 RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 S369(4) SHT NOTICE MEET 21/02/91

View Document

07/01/917 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/12/8914 December 1989 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/11/898 November 1989 REGISTERED OFFICE CHANGED ON 08/11/89 FROM: 4 HILIARY GARDENS STANMORE MIDDLESEX HA7 2NQ

View Document

23/05/8923 May 1989 25000 @ £1 28/03/89

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

02/02/882 February 1988 20000 @ £1 27/03/87

View Document

11/02/8711 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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