COMPLETE CREDIT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
27/09/2227 September 2022 | Final Gazette dissolved via voluntary strike-off |
27/09/2227 September 2022 | Final Gazette dissolved via voluntary strike-off |
06/05/226 May 2022 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Gable House 239 Regents Park Road London N3 3LF on 2022-05-06 |
06/05/226 May 2022 | Director's details changed for Mr Alan Simon on 2022-04-28 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
04/02/214 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/06/1816 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCURA PARTNERS LLP |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/05/1713 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SIMON / 27/03/2017 |
14/01/1714 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/01/1629 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SIMON / 31/08/2015 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/02/1520 February 2015 | APPOINTMENT TERMINATED, SECRETARY ALAN SIMON |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/06/1321 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/06/1212 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
21/06/1121 June 2011 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX |
03/03/113 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
02/02/112 February 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SIMONS |
15/06/1015 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
18/03/1018 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
02/11/092 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALAN SIMON / 16/10/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ELLIOT SIMONS / 16/10/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN SIMON / 16/10/2009 |
07/09/097 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SIMONS / 30/08/2008 |
18/06/0918 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
16/06/0816 June 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | DIRECTOR RESIGNED |
06/10/066 October 2006 | SECRETARY RESIGNED |
27/09/0627 September 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/08/0617 August 2006 | NEW DIRECTOR APPOINTED |
17/08/0617 August 2006 | REGISTERED OFFICE CHANGED ON 17/08/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
12/06/0612 June 2006 | 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