Advanced company searchLink opens in new window

COMPLEX ADAPTIVE LEADERSHIP LIMITED

Company number 07792230

Filter by category

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)
05 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 March 2023
12 Oct 2022 AA Micro company accounts made up to 31 March 2022
05 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
30 Jan 2021 AA Micro company accounts made up to 31 March 2020
02 Nov 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
04 Jan 2017 AD01 Registered office address changed from Suite 15 3 Edgar Buildings George Street Bath BA2 5SA England to Suite 15, 3 Edgar Buildings George Street Bath BA1 2FJ on 4 January 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Nov 2016 CS01 Confirmation statement made on 29 September 2016 with updates
14 Oct 2016 AD01 Registered office address changed from 167 Midford Road Bath BA2 5SA to Suite 15 3 Edgar Buildings George Street Bath BA2 5SA on 14 October 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
28 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
07 Oct 2014 CH01 Director's details changed for Prince Nick Obolensky on 1 October 2013
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10