Advanced company searchLink opens in new window

COMPLETE FINANCIAL FITNESS LTD

Company number 05628293

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)
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
  • GBP 40
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
  • GBP 20
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