Advanced company searchLink opens in new window

COMPLETEX LIMITED

Company number 11933170

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)
10 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2022 DS01 Application to strike the company off the register
26 Mar 2021 AA Micro company accounts made up to 30 April 2020
30 Dec 2020 AD01 Registered office address changed from 465C Hornsey Road London N19 4DR United Kingdom to 63/66, 5th Floor, Suite 23 Hatton Garden London EC1N 8LE on 30 December 2020
11 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-11
11 Dec 2020 PSC01 Notification of Beinur Memet as a person with significant control on 11 December 2020
11 Dec 2020 AP01 Appointment of Mr Beinur Memet as a director on 11 December 2020
11 Dec 2020 TM01 Termination of appointment of Harriet Masembe as a director on 11 December 2020
11 Dec 2020 PSC07 Cessation of Harriet Masembe as a person with significant control on 11 December 2020
11 Dec 2020 AD01 Registered office address changed from 128 Hilda Road London E16 4NH England to 465C Hornsey Road London N19 4DR on 11 December 2020
26 Nov 2020 CS01 Confirmation statement made on 31 July 2020 with updates
26 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-31
25 Nov 2020 PSC01 Notification of Harriet Masembe as a person with significant control on 30 October 2020
25 Nov 2020 PSC07 Cessation of Beinur Memet as a person with significant control on 30 October 2020
25 Nov 2020 AP01 Appointment of Ms Harriet Masembe as a director on 31 July 2020
25 Nov 2020 AD01 Registered office address changed from Bespoke Spaces 465C, Hornsey Road London N19 4DR England to 128 Hilda Road London E16 4NH on 25 November 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
24 Nov 2020 TM01 Termination of appointment of Beinur Memet as a director on 31 July 2020
28 Oct 2020 PSC01 Notification of Beinur Memet as a person with significant control on 28 October 2020
09 Jul 2020 AD01 Registered office address changed from Flat 54 Saltaire Road Shipley BD18 3HN England to Bespoke Spaces 465C, Hornsey Road London N19 4DR on 9 July 2020
03 Jul 2020 TM01 Termination of appointment of Abigail Leonie Featherman as a director on 3 July 2020
03 Jul 2020 AD01 Registered office address changed from 6a St. Pauls Road Shipley BD18 3EW England to Flat 54 Saltaire Road Shipley BD18 3HN on 3 July 2020
03 Jul 2020 PSC07 Cessation of Abigail Leonie Featherman as a person with significant control on 3 July 2020
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with updates