THE COMPLETE WORKS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Ms Susan Patterson Smith as a director on 2025-07-07

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

14/07/2514 July 2025 NewAppointment of Ms Karin Gibson as a director on 2025-01-30

View Document

13/02/2513 February 2025 Accounts for a small company made up to 2024-08-31

View Document

20/11/2420 November 2024 Appointment of Mrs Camilla Jane Saunders as a director on 2024-07-16

View Document

19/11/2419 November 2024 Termination of appointment of Jacqueline Susan Justice-Chrisp as a director on 2024-11-04

View Document

19/11/2419 November 2024 Cessation of Jacqueline Susan Justice-Chrisp as a person with significant control on 2024-11-04

View Document

22/08/2422 August 2024 Registered office address changed from 101E First Floor, Universal House Wentworth Street London E1 7SA England to 38 Commercial Street London E1 6LP on 2024-08-22

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

04/07/244 July 2024 Director's details changed for Ms Susan Clark on 2024-07-01

View Document

03/07/243 July 2024 Registered office address changed from 3rd Floor, Universal House, 88-94 Wentworth Street London E1 7SA United Kingdom to 101E First Floor, Universal House Wentworth Street London E1 7SA on 2024-07-03

View Document

17/01/2417 January 2024 Accounts for a small company made up to 2023-08-31

View Document

14/11/2314 November 2023 Cessation of Kala Patel as a person with significant control on 2023-11-13

View Document

14/11/2314 November 2023 Termination of appointment of Kala Patel as a director on 2023-11-13

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

14/06/2314 June 2023 Appointment of Mr Shahpur Kairas Kabraji as a director on 2023-05-03

View Document

14/06/2314 June 2023 Notification of Shahpur Kairas Kabraji as a person with significant control on 2023-05-03

View Document

14/02/2314 February 2023 Accounts for a small company made up to 2022-08-31

View Document

16/12/2216 December 2022 Notification of Jacqueline Susan Justice-Chrisp as a person with significant control on 2022-11-09

View Document

10/11/2210 November 2022 Appointment of Mrs Jacqueline Susan Justice-Chrisp as a director on 2022-11-09

View Document

09/02/229 February 2022 Accounts for a small company made up to 2021-08-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

12/07/2112 July 2021 Cessation of Kay Elizabeth Turner as a person with significant control on 2021-06-23

View Document

12/07/2112 July 2021 Termination of appointment of Fiona Margaret Stratford as a director on 2021-06-23

View Document

12/07/2112 July 2021 Termination of appointment of Kay Elizabeth Turner as a director on 2021-06-23

View Document

12/07/2112 July 2021 Cessation of Fiona Margaret Stratford as a person with significant control on 2021-06-23

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

06/02/206 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR BRIGID JACKSON DOOLEY

View Document

17/01/2017 January 2020 CESSATION OF BRIGID ABIGAIL JACKSON DOOLEY AS A PSC

View Document

18/12/1918 December 2019 CESSATION OF MARY THERESA ANGELA DAUNT AS A PSC

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARY DAUNT

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR REJI THOMAS VETTASSERI

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REJI THOMAS VETTASSERI

View Document

08/04/198 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KALA PATEL

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MS KALA PATEL

View Document

31/01/1931 January 2019 AUDITOR'S RESIGNATION

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

25/07/1825 July 2018 CESSATION OF CHERYL AARON AS A PSC

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA MARGARET STRATFORD

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP RICHARDS

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHERYL AARON

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED FIONA MARGARET STRATFORD

View Document

08/02/188 February 2018 ADOPT ARTICLES 23/01/2018

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / BRIGID ABIGAIL JACKSON DOOLEY / 28/05/2017

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / BRIGID ABIGAIL JACKSON DOOLEY / 28/05/2017

View Document

26/07/1726 July 2017 CESSATION OF ROBERT ANDREWS CASTELL AS A PSC

View Document

26/07/1726 July 2017 CESSATION OF CHRISTIAN OLAF STEENBERG AS A PSC

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MS CHERYL AARON / 06/04/2016

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MS MARGARET JOSEPHINE PITFIELD / 06/04/2016

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY ELIZABETH TURNER

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MS CHERYL AARON / 06/04/2016

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRIGID ABIGAIL JACKSON DOOLEY / 18/05/2017

View Document

28/05/1728 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET JOSEPHINE PITFIELD / 18/05/2017

View Document

28/05/1728 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL AARON / 18/05/2017

View Document

28/03/1728 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN STEENBERG

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CASTELL

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MRS KAY ELIZABETH TURNER

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

04/02/164 February 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 SECRETARY'S CHANGE OF PARTICULARS / PHILIP KENNETH EVANS / 07/01/2016

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MS MARY THERESA ANGELA DAUNT

View Document

07/09/157 September 2015 12/07/15 NO MEMBER LIST

View Document

03/06/153 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MS SUSAN CLARK

View Document

12/09/1412 September 2014 12/07/14 NO MEMBER LIST

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / PHILIP KENNETH EVANS / 15/07/2013

View Document

02/06/142 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 12/07/13 NO MEMBER LIST

View Document

24/05/1324 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR DIANA MORLEY

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 PREVSHO FROM 31/12/2012 TO 31/08/2012

View Document

06/09/126 September 2012 12/07/12 NO MEMBER LIST

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MS MARGARET JOSEPHINE PITFIELD

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 12/07/11 NO MEMBER LIST

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED CHERYL AARON

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED THE COMPLETE WORKS CREATIVE COMPANY LIMITED CERTIFICATE ISSUED ON 19/10/10

View Document

19/10/1019 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/104 August 2010 12/07/10 NO MEMBER LIST

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR CHRISTIAN OLAF STEENBERG

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR SYLVIA STEVENS

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS SAMPSON

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARY HICKMAN

View Document

04/08/094 August 2009 ANNUAL RETURN MADE UP TO 12/07/09

View Document

07/07/097 July 2009 DIRECTOR APPOINTED SYLVIA STEVENS

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED DIANA MORLEY

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED ROBERT ANDREWS CASTELL

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 12/07/08

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 12/07/07

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: THE OLD TRUMAN BREWERY 91 BRICK LANE LONDON E1 6QL

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 COMPANY NAME CHANGED THE COMPLETE WORKS THEATRE COMPA NY LIMITED CERTIFICATE ISSUED ON 27/09/06

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 ANNUAL RETURN MADE UP TO 12/07/06

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 ANNUAL RETURN MADE UP TO 12/07/05

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 ANNUAL RETURN MADE UP TO 12/07/04

View Document

28/09/0328 September 2003 ANNUAL RETURN MADE UP TO 12/07/03

View Document

28/09/0328 September 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 ANNUAL RETURN MADE UP TO 12/07/02

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 27 PROSPECT ROAD LONDON NW2 2JU

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 ANNUAL RETURN MADE UP TO 12/07/01

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0019 July 2000 ANNUAL RETURN MADE UP TO 12/07/00

View Document

07/06/007 June 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

24/05/0024 May 2000 ALTER MEMORANDUM 13/05/00

View Document

24/05/0024 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9912 July 1999 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