COMPLEMENTARITY LTD

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

05/05/235 May 2023 Application to strike the company off the register

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR JEROME WILLIAM WILLS / 29/04/2019

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 6C TAPTON HOUSE ROAD SHEFFIELD S10 5BY

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR JEROME WILLIAM WILLS / 29/04/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME WILLIAM WILLS / 29/04/2019

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEROME WILLIAM WILLS

View Document

07/07/177 July 2017 15/06/16 STATEMENT OF CAPITAL GBP 100

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 15/06/16 STATEMENT OF CAPITAL GBP 1

View Document

10/04/1710 April 2017 01/05/16 STATEMENT OF CAPITAL GBP 1

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 66 TAPTON HOUSE ROAD SHEFFIELD S10 5BY

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 3 SUMMERFIELD SHEFFIELD SOUTH YORKSHIRE S10 3DD UNITED KINGDOM

View Document

03/06/143 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information