COMPLETE PROJECTS CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Registered office address changed from Suite 5.04 the Pill Box 115 Coventry Road London E2 6GG United Kingdom to Unit 410 Brickfields 37 Cremer Street London Greater London E2 8HD on 2025-01-20

View Document

20/01/2520 January 2025 Change of details for Mr Keith Christopher Alexander Bottomley as a person with significant control on 2025-01-16

View Document

20/01/2520 January 2025 Director's details changed for Mr Michael Edmondson on 2025-01-16

View Document

20/01/2520 January 2025 Director's details changed for Mr Keith Christopher Alexander Bottomley on 2025-01-16

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

18/10/2418 October 2024 Director's details changed for Mr Keith Christopher Alexander Bottomley on 2024-08-30

View Document

18/10/2418 October 2024 Change of details for Mr Keith Christopher Alexander Bottomley as a person with significant control on 2024-08-30

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Change of share class name or designation

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Particulars of variation of rights attached to shares

View Document

22/04/2322 April 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

13/09/2213 September 2022 Cessation of Michael Edmondson as a person with significant control on 2022-05-05

View Document

13/09/2213 September 2022 Cessation of Nicola Edmondson as a person with significant control on 2022-05-05

View Document

13/09/2213 September 2022 Notification of Keith Christopher Alexander Bottomley as a person with significant control on 2022-05-05

View Document

09/05/229 May 2022 Appointment of Mr Keith Christopher Alexander Bottomley as a director on 2022-05-05

View Document

05/05/225 May 2022 Certificate of change of name

View Document

05/05/225 May 2022 Registered office address changed from Willows Chelmsford Road Hatfield Heath Hertfordshire CM22 7BQ to Suite 5.04 the Pill Box 115 Coventry Road London E2 6GG on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Nicola Edmondson as a director on 2022-05-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

18/07/1818 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

04/04/174 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/04/174 April 2017 SAIL ADDRESS CREATED

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDMONDSON / 03/04/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA EDMONDSON / 03/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 08/03/10 STATEMENT OF CAPITAL GBP 100

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDMONDSON / 28/07/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA EDMONDSON / 28/07/2015

View Document

02/06/152 June 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM HEATH COTTAGE STORTFORD ROAD HATFIELD HEATH BISHOP STORTFORD HERTFORDSHIRE CM22 7DU UNITED KINGDOM

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/03/1010 March 2010 CURRSHO FROM 31/03/2011 TO 31/03/2010

View Document

08/03/108 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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