Advanced company searchLink opens in new window

COMPLETE WORLDWIDE GROUP LTD

Company number 10060082

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)
13 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
26 Nov 2021 PSC04 Change of details for Mr Gerard Patrick Adrian Mckeown as a person with significant control on 3 November 2021
26 Nov 2021 CH01 Director's details changed for Mr Gerard Patrick Adrian Mckeown on 3 November 2021
26 Nov 2021 AD01 Registered office address changed from The Cube Unit a 17 - 21 Wenlock Road London N1 7GT England to 56 Great North Road London N6 4LT on 26 November 2021
07 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
06 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
30 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
04 Oct 2016 AD01 Registered office address changed from 66 Leonard Street London EC2A 4LW England to The Cube Unit a 17 - 21 Wenlock Road London N1 7GT on 4 October 2016
04 Oct 2016 CH01 Director's details changed for Gerard Patrick Adrian Mckeown on 3 October 2016
11 Aug 2016 AA Unaudited abridged accounts made up to 31 March 2016
20 Jun 2016 SH01 Statement of capital following an allotment of shares on 14 March 2016
  • GBP 100
20 Jun 2016 AA01 Previous accounting period shortened from 31 March 2017 to 31 March 2016
29 Mar 2016 AD01 Registered office address changed from 4 Hornton Place London W8 4LZ to 66 Leonard Street London EC2A 4LW on 29 March 2016
13 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-13
  • GBP 1