COMPLICIT RECORDINGS LIMITED
Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Confirmation statement made on 2024-10-16 with no updates |
14/10/2414 October 2024 | Registered office address changed from 111 Goldstone Crescent Hove East Sussex BN3 6LS United Kingdom to 107 Woodland Drive Hove East Sussex BN3 6DF on 2024-10-14 |
15/07/2415 July 2024 | Total exemption full accounts made up to 2024-02-28 |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-16 with no updates |
03/07/233 July 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-02-28 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-02-28 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/02/2111 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER JEPHCOTT / 07/05/2020 |
27/10/2027 October 2020 | PSC'S CHANGE OF PARTICULARS / JAMES ALEXANDER JEPHCOTT / 07/05/2020 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
27/10/2027 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER JEPHCOTT / 27/10/2020 |
07/05/207 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER JEPHCOTT / 01/03/2020 |
07/05/207 May 2020 | REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 17 EATON MANOR THE DRIVE HOVE EAST SUSSEX BN3 3PT |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
22/11/1822 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
08/03/188 March 2018 | 28/02/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | PREVSHO FROM 28/02/2017 TO 27/02/2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/11/155 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/11/1411 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/10/1322 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
11/12/1211 December 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
04/01/124 January 2012 | Annual return made up to 16 October 2011 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/03/119 March 2011 | Annual return made up to 16 October 2010 with full list of shareholders |
21/12/1021 December 2010 | APPOINTMENT TERMINATED, SECRETARY JENNIFER BLACK |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
10/11/0910 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CLARE BLACK / 10/11/2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER JEPHCOTT / 10/11/2009 |
10/11/0910 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
01/07/091 July 2009 | RETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS |
30/06/0930 June 2009 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM, 49 STAFFORD ROAD, BRIGHTON, EAST SUSSEX, BN1 5PE |
30/06/0930 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JEPHCOTT / 26/06/2009 |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
04/08/084 August 2008 | PREVEXT FROM 31/10/2007 TO 29/02/2008 |
04/08/084 August 2008 | REGISTERED OFFICE CHANGED ON 04/08/2008 FROM, 19 GRINSTEAD MOUNT, NUTHURST PLACE, BRIGHTON, EAST SUSSEX, BN2 5LQ |
27/02/0827 February 2008 | RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS |
23/09/0723 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/02/075 February 2007 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
15/11/0415 November 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
02/09/042 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
02/09/032 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
22/08/0322 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
22/08/0322 August 2003 | SECRETARY RESIGNED |
22/08/0322 August 2003 | NEW SECRETARY APPOINTED |
22/08/0322 August 2003 | REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 1 SILWOOD MANSIONS, 9 SILLWOOD PLACE, BRIGHTON, SUSSEX BN1 2LH |
14/02/0314 February 2003 | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
20/08/0220 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
29/11/0129 November 2001 | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS |
02/11/012 November 2001 | NEW SECRETARY APPOINTED |
06/11/006 November 2000 | NEW SECRETARY APPOINTED |
06/11/006 November 2000 | REGISTERED OFFICE CHANGED ON 06/11/00 FROM: MIDLANDS COMPANY SERVICES, LIMITED SUITE 116 LONSDALE, HOUSE 52 BLUCHER STREET, BIRMINGHAM WEST MIDLANDS B1 1QU |
06/11/006 November 2000 | NEW DIRECTOR APPOINTED |
18/10/0018 October 2000 | DIRECTOR RESIGNED |
18/10/0018 October 2000 | SECRETARY RESIGNED |
16/10/0016 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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