COMPLEXITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

25/08/2425 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

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

View Accounts

08/03/248 March 2024 Termination of appointment of Nicholas John Alderton as a secretary on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for Mr Nicholas John Alderton on 2024-03-07

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

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

View Accounts

11/05/2211 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Termination of appointment of Laurence Blyth as a director on 2022-04-15

View Document

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

View Accounts

31/12/2131 December 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

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

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

View Accounts

28/07/1928 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

13/05/1813 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/06/1619 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

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

View Accounts

24/05/1524 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

08/07/148 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN ALDERTON / 01/06/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ALDERTON / 01/06/2014

View Document

08/07/148 July 2014 SAIL ADDRESS CHANGED FROM: C/O N.J.ALDERTON 16 REDINGTON ROAD LONDON NW3 7RG UNITED KINGDOM

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM, 16 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7RG

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

27/12/1327 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/07/1313 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/07/1231 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 SAIL ADDRESS CREATED

View Document

11/08/1011 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BLYTH / 04/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ALDERTON / 04/07/2010

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL CALLIS

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 SECRETARY APPOINTED NICHOLAS JOHN ALDERTON

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY SAMUEL CALLIS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 39 ST MARY'S ROAD, LONDON, NW10 4AS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: TOP FLOOR FLAT, 47 BRAVINGTON ROAD, LONDON, W9 3AA

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 20 MALVERN MEWS, LONDON, NW6 5PT

View Document

19/11/0319 November 2003 COMPANY NAME CHANGED LOCKMERE LIMITED CERTIFICATE ISSUED ON 19/11/03

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM: 16 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7RG

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/08/0223 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/08/0128 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

08/11/938 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 REGISTERED OFFICE CHANGED ON 20/08/93 FROM: 292 DARTFORD ROAD, DARTFORD, KENT, DA1 3EZ

View Document

01/10/921 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 02/07/90; NO CHANGE OF MEMBERS

View Document

27/02/9027 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

27/02/9027 February 1990 EXEMPTION FROM APPOINTING AUDITORS 14/03/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8924 November 1989 REGISTERED OFFICE CHANGED ON 24/11/89 FROM: WATERMAN HOUSE, 101/107 CHERTSEY ROAD, WOKING, SURREY GU21 5BW

View Document

19/05/8819 May 1988 WD 15/04/88 AD 20/01/88-15/03/88 £ SI 98@1=98 £ IC 2/100

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y OHP

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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