COMPLETE WORKS STAFFING AND TRAINING LTD

344-345 Gray's Inn Road, London, WC1X 8BP, England
StatusACTIVE
Company No.08035479
CategoryPrivate Limited Company
Incorporated18 Apr 2012
Age12 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

COMPLETE WORKS STAFFING AND TRAINING LTD is an active private limited company with number 08035479. It was incorporated 12 years, 3 months, 14 days ago, on 18 April 2012. The company address is 344-345 Gray's Inn Road, London, WC1X 8BP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 27 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2023

Action Date: 27 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Certificate change of name company

Date: 26 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boo consultancy LIMITED\certificate issued on 26/05/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2022

Action Date: 27 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-29

Old address: Studio C 23C Lombard Road Wimbledon London SW19 3TZ

New address: 344-345 Gray's Inn Road London WC1X 8BP

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2022

Action Date: 27 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-28

New date: 2021-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2021

Action Date: 28 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2019

Action Date: 16 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080354790001

Charge creation date: 2019-09-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susanna Freitag

Termination date: 2019-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susanna Freitag

Termination date: 2019-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susanna Freitag

Cessation date: 2019-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2019

Action Date: 28 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-29

New date: 2018-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 17 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Armitage

Cessation date: 2017-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Russell Armitage

Termination date: 2017-12-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Change person director company with change date

Date: 11 May 2015

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-18

Officer name: Mr Balakrishna Mcalinn

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Ms Susanna Freitag

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-21

Officer name: Mr Balakrishna Mcalinn

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 30 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-30

Officer name: Mr Balakrishna Mcalinn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Change account reference date company current extended

Date: 08 May 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-06-30

Documents

View document PDF

Incorporation company

Date: 18 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADLEY VAN DER STRAETEN LIMITED

FIELDWORKS ROOFTOP STUDIO B,LONDON,E8 3QW

Number:07448609
Status:ACTIVE
Category:Private Limited Company

BRIGHT REAL ESTATES LIMITED

UNIT 1A SHEFFIELD 35A BUSINESS,CHAPELTOWN,S35 2PY

Number:04745988
Status:ACTIVE
Category:Private Limited Company

FIREFLY SOLAR GENERATORS LIMITED

2 CITY PLACE,GATWICK,RH6 0PA

Number:07250332
Status:IN ADMINISTRATION/ADMINISTRATIVE RECEIVER
Category:Private Limited Company

OPTIC CREATIVE LTD

WHITEGATES 53 WOODHILL ROAD,NEWARK,NG23 7NR

Number:09442892
Status:ACTIVE
Category:Private Limited Company

OVERNIGHT FILM FESTIVAL EASTBOURNE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10988704
Status:ACTIVE
Category:Private Limited Company

TIGER ASPECT DRAMA (RIPPER STREET) LIMITED

C/O ENDEMOL UK LEGAL DEPARTMENT SHEPHERDS BUILDING CENTRAL,LONDON,W14 0EE

Number:08911103
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source