Advanced company searchLink opens in new window

COMPLETE CORPORATE FINANCE LIMITED

Company number 08152419

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)
22 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
25 Aug 2022 SH06 Cancellation of shares. Statement of capital on 28 June 2022
  • GBP 0.5
25 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
07 Jul 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 28 June 2022
07 Jul 2022 AD01 Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD England to 20 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 7 July 2022
06 Jul 2022 PSC01 Notification of Ian Malcolm Hara as a person with significant control on 28 June 2022
06 Jul 2022 PSC01 Notification of Joseph Patrick Lloyd as a person with significant control on 28 June 2022
06 Jul 2022 CH01 Director's details changed for Mr Joseph Patrick Lloyd on 28 June 2022
06 Jul 2022 CH01 Director's details changed for Mr Ian Malcolm Hara on 28 June 2022
06 Jul 2022 TM01 Termination of appointment of Zachary Lee Cogan as a director on 28 June 2022
05 Jul 2022 CH01 Director's details changed for Mr Joseph Patrick Lloyd on 31 March 2022
05 Jul 2022 CH01 Director's details changed for Mr Ian Malcolm Hara on 31 March 2022
15 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Apr 2021 PSC05 Change of details for Cahp Holdings Limited as a person with significant control on 24 March 2021
05 Apr 2021 PSC05 Change of details for Corporate Asset Holdings Limited as a person with significant control on 25 March 2021
24 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
17 Dec 2019 PSC05 Change of details for Corporate Asset Holdings Limited as a person with significant control on 13 December 2019
17 Dec 2019 AD01 Registered office address changed from Manor Farm Chilworth Old Village Southampton Hampshire SO16 7JP to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 17 December 2019
17 Dec 2019 CH01 Director's details changed for Mr Ian Malcolm Hara on 13 December 2019