COMPLETE DESIGN & PRINT LTD
Status | ACTIVE |
Company No. | 11170913 |
Category | Private Limited Company |
Incorporated | 26 Jan 2018 |
Age | 6 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
COMPLETE DESIGN & PRINT LTD is an active private limited company with number 11170913. It was incorporated 6 years, 4 months, 20 days ago, on 26 January 2018. The company address is Unit 7 Sycamore Ind Est Unit 7 Sycamore Ind Est, Heckmondwike, WF16 0NL, England.
Company Fillings
Change registered office address company with date old address new address
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-30
New address: Unit 7 Sycamore Ind Est Walkley Lane Heckmondwike WF16 0NL
Old address: Unit 6-8a Sycamore Industrial Estate Walkley Lane Heckmondwike WF16 0NL United Kingdom
Documents
Termination director company with name termination date
Date: 02 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-30
Officer name: Stephen Robert Chandler
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Notification of a person with significant control
Date: 07 Aug 2023
Action Date: 31 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-10-31
Psc name: The Complete Group (West Yorkshire) Limited
Documents
Cessation of a person with significant control
Date: 07 Aug 2023
Action Date: 31 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Complete Steering Ltd
Cessation date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 13 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Apr 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Cessation of a person with significant control
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Mark Murphy
Cessation date: 2021-10-29
Documents
Termination director company with name termination date
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Mark Murphy
Termination date: 2021-10-29
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Change account reference date company current extended
Date: 13 Sep 2019
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Change account reference date company current shortened
Date: 10 Aug 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2018-09-30
Documents
Appoint person director company with name date
Date: 17 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Robert Chandler
Appointment date: 2018-05-17
Documents
Some Companies
FIRST FLOOR OFFICES,COSHAM,PO6 3AG
Number: | 10021499 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MANUFACTORY HOUSE,HERTFORD,SG14 1BP
Number: | 11590141 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMANVAYA CULTURAL CENTRE MILTON ROAD,HARROW,HA1 1ST
Number: | 10560127 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRASER ROSS HOUSE,STAMFORD,PE9 1PJ
Number: | 10969670 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCKENZIE PROPERTY HOLDINGS LTD
GROUND FLOOR,HARROGATE,HG1 5PR
Number: | 11059483 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CRAVEN PARK ROAD,LONDON,N15 6AH
Number: | 11626228 |
Status: | ACTIVE |
Category: | Private Limited Company |