COMPLETE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

COMPLETE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06406658

Incorporation date

23/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 06406658: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2007)
dot icon25/04/2022
Registered office address changed to PO Box 4385, 06406658: Companies House Default Address, Cardiff, CF14 8LH on 2022-04-25
dot icon10/02/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon14/08/2021
Notification of a person with significant control statement
dot icon14/08/2021
Registered office address changed from , 11 Canterville Place Mount Lane, Bracknell, RG12 9HL, England to PO Box 4385 Cardiff CF14 8LH on 2021-08-14
dot icon14/08/2021
Termination of appointment of Sandra Clemina Dorman as a director on 2021-08-13
dot icon14/08/2021
Cessation of Sandra Clemina Dorman as a person with significant control on 2021-08-13
dot icon13/08/2021
Termination of appointment of Aaron Christopher Fletche as a secretary on 2021-08-11
dot icon21/07/2021
Withdraw the company strike off application
dot icon20/07/2021
Micro company accounts made up to 2020-10-31
dot icon26/06/2021
Voluntary strike-off action has been suspended
dot icon25/05/2021
First Gazette notice for voluntary strike-off
dot icon17/05/2021
Application to strike the company off the register
dot icon30/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon29/10/2020
Director's details changed for Sandra Clemina Dorman on 2020-10-24
dot icon29/10/2020
Secretary's details changed for Aaron Christopher Fletche on 2020-10-24
dot icon29/10/2020
Change of details for Sandra Clemina Dorman as a person with significant control on 2020-10-24
dot icon29/10/2020
Registered office address changed from , 45 the Oaks, Bracknell, Berkshire, RG12 2XG to PO Box 4385 Cardiff CF14 8LH on 2020-10-29
dot icon24/07/2020
Micro company accounts made up to 2019-10-31
dot icon29/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon22/07/2019
Micro company accounts made up to 2018-10-31
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon20/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon16/10/2015
Appointment of Aaron Christopher Fletche as a secretary on 2015-10-01
dot icon16/10/2015
Termination of appointment of Christine Wade as a secretary on 2015-10-01
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/06/2015
Director's details changed for Sandra Clemina Dorman on 2014-10-27
dot icon08/06/2015
Registered office address changed from , 37 Westcotts Green, Warfield, Bracknell, Berkshire, RG42 3SG to PO Box 4385 Cardiff CF14 8LH on 2015-06-08
dot icon28/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/05/2011
Director's details changed for Sandra Clemina Dorman on 2011-05-04
dot icon11/05/2011
Registered office address changed from , 8 Mosyer Drive, Orpington, Kent, BR5 4PW on 2011-05-11
dot icon18/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon12/10/2009
Director's details changed for Sandra Clemina Dorman on 2009-10-10
dot icon10/07/2009
Director's change of particulars / sandra dorman / 24/06/2009
dot icon12/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/04/2009
Registered office changed on 22/04/2009 from, 74 ramsden road, orpington, kent, BR5 4LT
dot icon11/11/2008
Return made up to 23/10/08; full list of members
dot icon23/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
23/10/2021
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
dot iconNext due on
31/07/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dorman, Sandra Clemina
Director
23/10/2007 - 13/08/2021
-
Fletche, Aaron Christopher
Secretary
01/10/2015 - 11/08/2021
-
Wade, Christine
Secretary
23/10/2007 - 01/10/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPLETE ASSOCIATES LIMITED

COMPLETE ASSOCIATES LIMITED is an(a) Active company incorporated on 23/10/2007 with the registered office located at 4385, 06406658: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE ASSOCIATES LIMITED?

toggle

COMPLETE ASSOCIATES LIMITED is currently Active. It was registered on 23/10/2007 .

Where is COMPLETE ASSOCIATES LIMITED located?

toggle

COMPLETE ASSOCIATES LIMITED is registered at 4385, 06406658: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does COMPLETE ASSOCIATES LIMITED do?

toggle

COMPLETE ASSOCIATES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COMPLETE ASSOCIATES LIMITED?

toggle

The latest filing was on 25/04/2022: Registered office address changed to PO Box 4385, 06406658: Companies House Default Address, Cardiff, CF14 8LH on 2022-04-25.