- Company Overview for COMPLETE FINANCIAL FITNESS LTD (05628293)
- Filing history for COMPLETE FINANCIAL FITNESS LTD (05628293)
- People for COMPLETE FINANCIAL FITNESS LTD (05628293)
- More for COMPLETE FINANCIAL FITNESS LTD (05628293)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
31 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
25 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
20 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
15 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
01 Feb 2022 | AD01 | Registered office address changed from Suite a Castle House Park Road Banstead SM7 3BT England to 6 Sutton Plaza Sutton SM1 4FS on 1 February 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
19 Nov 2021 | PSC07 | Cessation of Emma Louise Ewin as a person with significant control on 19 November 2021 | |
26 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
17 May 2021 | AD01 | Registered office address changed from C/O Allan G Hill & Partners Chenies Okewood Hill Nr Ockley Dorking Surrey RH5 5NB to Suite a Castle House Park Road Banstead SM7 3BT on 17 May 2021 | |
19 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 16 February 2021
|
|
19 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
25 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
07 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 5 January 2020
|
|
01 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
12 Sep 2019 | PSC04 | Change of details for Mr Alexander David Ewin as a person with significant control on 1 September 2019 | |
05 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
24 Jun 2019 | AP01 | Appointment of Mr Stuart Peter Ewin as a director on 24 June 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
07 Jan 2019 | PSC01 | Notification of Emma Louise Ewin as a person with significant control on 23 July 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
12 Dec 2018 | CH01 | Director's details changed for Mr Alexander David Ewin on 18 November 2018 | |
12 Dec 2018 | PSC07 | Cessation of Brian Trevor Williams as a person with significant control on 12 December 2017 | |
03 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 |