COMPLEXDATASORTED LTD

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

27/10/2327 October 2023 Application to strike the company off the register

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

14/10/1914 October 2019 COMPANY NAME CHANGED EZPMO LTD CERTIFICATE ISSUED ON 14/10/19

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

17/11/1817 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MILLAR GALBRAITH

View Document

17/11/1817 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLAR GALBRAITH / 30/12/2015

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

17/09/1717 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MILLAR GALBRAITH / 05/08/2016

View Document

11/08/1611 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW HOWARD THOMAS / 05/08/2016

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLAR GALBRAITH / 05/08/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/05/153 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1415 April 2014 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