COMPLEXITY TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Secretary's details changed for Norbert Peter on 2025-04-01

View Document

08/04/258 April 2025 Director's details changed for Norbert Peter on 2025-04-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/09/2316 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

14/09/2214 September 2022 Registered office address changed from College House 17 King Edwards Road London HA4 7AE England to College House, 2nd Floor 17 King Edwards Road Ruislip London HA4 7AE on 2022-09-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 4TH FLOOR NEWCOMBE HOUSE 43-45 NOTTING HILL GATE LONDON W11 3LQ UNITED KINGDOM

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / NORBERT PETER / 19/09/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

15/05/1815 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/05/1815 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

20/02/1820 February 2018 SECRETARY'S CHANGE OF PARTICULARS / NORBERT PETER / 20/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / NORBERT PETER / 20/02/2018

View Document

14/01/1814 January 2018 REGISTERED OFFICE CHANGED ON 14/01/2018 FROM 98 VICTORIA ROAD LONDON NW10 6NB UNITED KINGDOM

View Document

03/10/173 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 REGISTERED OFFICE CHANGED ON 01/10/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/09/153 September 2015 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