THE COMPLETE DESIGN & REFURBISHMENT COMPANY LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

16/05/2516 May 2025 Accounts for a dormant company made up to 2024-11-11

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

19/05/2419 May 2024 Accounts for a dormant company made up to 2023-11-11

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-11-11

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

16/05/2216 May 2022 Accounts for a dormant company made up to 2021-11-11

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/17

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/16

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANNA YIANNAKOU / 25/07/2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/15

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 93 LYTTELTON ROAD LONDON N2 0DD

View Document

24/06/1624 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

11/06/1511 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/14

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/13

View Document

09/06/149 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

07/06/137 June 2013 12/05/13 NO CHANGES

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/12

View Document

31/05/1231 May 2012 12/05/12 NO CHANGES

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/11

View Document

14/06/1114 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/10

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/09

View Document

23/06/1023 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

29/08/0929 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/08

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY CHARLOTTE BRADY

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/06

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: JEFFREY GOLD & CO AJP BUSINESS CENTRE 152-154 COLES GREEN ROAD LONDON NW2 7HD

View Document

20/06/0720 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 11/11/05

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: 4A ACCOMMODATION ROAD LONDON NW11 8ED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 4A ACCOMMODATION ROAD LONDON NW11 8ED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 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