COMPLETE WORKS STAFFING AND TRAINING LTD
Status | ACTIVE |
Company No. | 08035479 |
Category | Private Limited Company |
Incorporated | 18 Apr 2012 |
Age | 12 years, 3 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BRADLEY VAN DER STRAETEN LIMITED
FIELDWORKS ROOFTOP STUDIO B,LONDON,E8 3QW
Number: | 07448609 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |