Advanced company searchLink opens in new window

17 COMPLETE LIMITED

Company number 07281328

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jul 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Oct 2020 CS01 Confirmation statement made on 11 June 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Dec 2019 AD01 Registered office address changed from Lancaster House Emms Gilmore Liberson 67 Newhall Street Birmingham West Midlands B3 1NQ United Kingdom to Leigh Manor Minsterley Shrewsbury SY5 0EX on 23 December 2019
23 Jul 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
21 Jun 2019 AA Total exemption full accounts made up to 31 March 2018
23 Aug 2018 CS01 Confirmation statement made on 11 June 2018 with updates
23 Aug 2018 PSC01 Notification of Stephen Michael Quinton Gilmore as a person with significant control on 30 January 2018
23 Aug 2018 PSC04 Change of details for Ms Annabel Margaret Eleanor Stacey as a person with significant control on 30 January 2018
06 Feb 2018 TM01 Termination of appointment of Brian Peter Doran as a director on 30 January 2018
06 Feb 2018 AP01 Appointment of Ms Annabel Margaret Eleanor Stacey as a director on 30 January 2018
06 Feb 2018 PSC01 Notification of Annabel Margaret Eleanor Stacey as a person with significant control on 30 January 2018
05 Feb 2018 AD01 Registered office address changed from Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ England to Lancaster House Emms Gilmore Liberson 67 Newhall Street Birmingham West Midlands B3 1NQ on 5 February 2018
05 Feb 2018 AD01 Registered office address changed from 53 Earlsfield Road 53 Earlsfield Road London SW18 3DA England to Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ on 5 February 2018
02 Feb 2018 PSC07 Cessation of Brian Peter Doran as a person with significant control on 2 February 2018
24 Jan 2018 PSC01 Notification of Brian Doran as a person with significant control on 11 January 2018
24 Jan 2018 PSC07 Cessation of Nicholas John Doran as a person with significant control on 11 January 2018
24 Jan 2018 AP01 Appointment of Mr Brian Peter Doran as a director on 11 January 2018
24 Jan 2018 TM01 Termination of appointment of Nicholas John Doran as a director on 11 January 2018