- Company Overview for COMPLEX ESTATES LIMITED (11741455)
- Filing history for COMPLEX ESTATES LIMITED (11741455)
- People for COMPLEX ESTATES LIMITED (11741455)
- More for COMPLEX ESTATES LIMITED (11741455)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Sep 2024 | AA01 | Previous accounting period shortened from 30 December 2023 to 29 December 2023 | |
18 Aug 2024 | PSC01 | Notification of Miriam Sarah Denderowicz as a person with significant control on 20 February 2020 | |
07 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
05 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
09 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
22 Feb 2022 | PSC01 | Notification of Joshua Kay as a person with significant control on 22 February 2022 | |
22 Feb 2022 | PSC07 | Cessation of Joshua Kay as a person with significant control on 22 February 2022 | |
03 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
28 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
20 Feb 2020 | PSC04 | Change of details for Sam Kay as a person with significant control on 20 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Mrs Miriam Sarah Denderowicz as a director on 20 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Sam Kay as a director on 20 February 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
20 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 26 December 2019 with no updates | |
02 Jul 2019 | AD01 | Registered office address changed from , 90 Brookside Road, London, NW11 9NG to 11 Queens Gardens London NW4 2TR on 2 July 2019 | |
09 Jan 2019 | AD01 | Registered office address changed from , Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom to 11 Queens Gardens London NW4 2TR on 9 January 2019 | |
27 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-27
|