Advanced company searchLink opens in new window

COMPLETE BUILD FACILITIES LIMITED

Company number 10902029

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)
14 Jan 2025 AP01 Appointment of Mr Harpreet Singh as a director on 14 January 2025
14 Jan 2025 PSC01 Notification of Harpreet Singh as a person with significant control on 14 January 2025
14 Jan 2025 TM01 Termination of appointment of Amandeep Kaur as a director on 14 January 2025
14 Jan 2025 PSC07 Cessation of Amandeep Kaur as a person with significant control on 14 January 2025
10 Jan 2025 TM01 Termination of appointment of Harpreet Singh as a director on 10 January 2025
09 Jan 2025 AP01 Appointment of Mr Harpreet Singh as a director on 9 January 2025
08 Jan 2025 PSC01 Notification of Amandeep Kaur as a person with significant control on 8 January 2025
08 Jan 2025 PSC07 Cessation of Harpreet Singh as a person with significant control on 8 January 2025
08 Jan 2025 TM01 Termination of appointment of Harpreet Singh as a director on 8 January 2025
08 Jan 2025 AP01 Appointment of Ms Amandeep Kaur as a director on 8 January 2025
17 Oct 2024 AAMD Amended micro company accounts made up to 31 August 2023
17 Oct 2024 AAMD Amended micro company accounts made up to 31 August 2022
07 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with no updates
29 Jul 2024 CH01 Director's details changed for Mr Harpreet Singh on 29 July 2024
29 Jul 2024 AD01 Registered office address changed from B3 Culpeper Close Medway City Estate Rochester ME2 4HU England to Unit 8B Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU on 29 July 2024
31 May 2024 AA Micro company accounts made up to 31 August 2023
21 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
14 Mar 2023 AD01 Registered office address changed from 22 West Green Road London N15 5NN United Kingdom to B3 Culpeper Close Medway City Estate Rochester ME2 4HU on 14 March 2023
26 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
07 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
11 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
28 Aug 2020 AA Micro company accounts made up to 31 August 2019