Advanced company searchLink opens in new window

COMPLETE FURNISHING SOLUTIONS LIMITED

Company number 07879406

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)
22 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 May 2022 CS01 Confirmation statement made on 13 April 2022 with updates
29 Mar 2022 AA Micro company accounts made up to 31 March 2021
18 Mar 2022 AP01 Appointment of Mr James Paul Dixon as a director on 30 June 2021
15 Apr 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 18 February 2021
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Feb 2021 TM01 Termination of appointment of James Paul Dixon as a director on 18 February 2021
17 Feb 2021 CS01 Confirmation statement made on 26 December 2020 with no updates
31 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Mar 2019 AA Micro company accounts made up to 31 March 2018
30 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
13 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 31 March 2017
22 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
31 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
30 Dec 2017 AD01 Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP to Kenward House High Street Hartley Wintney Hook RG27 8NY on 30 December 2017
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100