COMPLEX JR CONSTRUCTION LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-11

View Document

11/08/2511 August 2025 NewNotification of Daniel David Vlasin as a person with significant control on 2016-12-02

View Document

15/01/2515 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Director's details changed for Mr Daniel-David Vlasin on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 29 29 Parkfield Avenue Northolt UB5 5PW England to 43 Lindlings Hemel Hempstead HP1 2HE on 2024-12-18

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

02/06/242 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

24/11/2224 November 2022 Registered office address changed from 10 Aspen Park Drive Watford WD25 0RS England to 29 29 Parkfield Avenue Northolt UB5 5PW on 2022-11-24

View Document

24/11/2224 November 2022 Director's details changed for Mr Daniel-David Vlasin on 2022-11-24

View Document

23/11/2223 November 2022 Micro company accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/05/2122 May 2021 Registered office address changed from , 42 Russell Rise, Luton, LU1 5EX, England to 43 Lindlings Hemel Hempstead HP1 2HE on 2021-05-22

View Document

10/04/2110 April 2021 Registered office address changed from , 148a High Street, Watford, WD17 2EN to 43 Lindlings Hemel Hempstead HP1 2HE on 2021-04-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

12/11/1912 November 2019 Registered office address changed from , Flat 5 Symphony Close, Edgware, HA8 0EH, England to 43 Lindlings Hemel Hempstead HP1 2HE on 2019-11-12

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM FLAT 5 SYMPHONY CLOSE EDGWARE HA8 0EH ENGLAND

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM FLAT 5 SYMPHONY CLOSE EDGWARE HA8 0EH ENGLAND

View Document

23/07/1923 July 2019 Registered office address changed from , 1 Kenilworth Court, Hempstead Road, Watford, WD17 4LE, England to 43 Lindlings Hemel Hempstead HP1 2HE on 2019-07-23

View Document

23/07/1923 July 2019 Registered office address changed from , Flat 5 Symphony Close, Edgware, HA8 0EH, England to 43 Lindlings Hemel Hempstead HP1 2HE on 2019-07-23

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 1 KENILWORTH COURT HEMPSTEAD ROAD WATFORD WD17 4LE ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAVID VLASIN / 03/04/2017

View Document

02/12/162 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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