Advanced company searchLink opens in new window

COMPLEX ESTATES LIMITED

Company number 11741455

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)
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
  • GBP 100