Advanced company searchLink opens in new window

COMPLETE LOGISTICS GROUP LIMITED

Company number 13406811

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)
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
20 Sep 2023 PSC07 Cessation of Sunshine Srivilai as a person with significant control on 1 September 2023
20 Sep 2023 PSC07 Cessation of Malgorzata Hejno as a person with significant control on 1 September 2023
20 Sep 2023 PSC01 Notification of Craig Joynes as a person with significant control on 1 September 2023
20 Sep 2023 PSC01 Notification of Paul James Griffiths as a person with significant control on 1 September 2023
20 Sep 2023 TM01 Termination of appointment of Sunshine Srivilai as a director on 1 September 2023
20 Sep 2023 TM01 Termination of appointment of Malgorzata Hejno as a director on 1 September 2023
18 Jun 2023 AA Total exemption full accounts made up to 31 May 2023
13 Feb 2023 AD01 Registered office address changed from 24 Attewell Close Draycott Derby DE72 3QP England to Sgb Yard Colwick Road Nottingham NG2 4BG on 13 February 2023
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 100
01 Dec 2022 AP01 Appointment of Mr Craig Joynes as a director on 1 November 2022
01 Dec 2022 AP01 Appointment of Mr Paul James Griffiths as a director on 1 November 2022
15 Nov 2022 TM01 Termination of appointment of Paul James Griffiths as a director on 10 November 2022
15 Nov 2022 PSC01 Notification of Sunshine Srivilai as a person with significant control on 10 November 2022
15 Nov 2022 PSC01 Notification of Malgorzata Hejno as a person with significant control on 10 November 2022
15 Nov 2022 TM01 Termination of appointment of Craig Joynes as a director on 10 November 2022
15 Nov 2022 PSC07 Cessation of Craig Joynes as a person with significant control on 10 November 2022
15 Nov 2022 PSC07 Cessation of Paul James Griffiths as a person with significant control on 10 November 2022
15 Nov 2022 CH01 Director's details changed for Miss Malgorzata Hence on 10 November 2022
15 Nov 2022 AP01 Appointment of Miss Malgorzata Hence as a director on 10 November 2022
15 Nov 2022 AP01 Appointment of Mrs Sunshine Srivilai as a director on 10 November 2022
08 Jun 2022 AA Micro company accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
17 May 2022 CERTNM Company name changed complete recruitment LIMITED\certificate issued on 17/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01