COMPLETELY PROPERTY TECHNOLOGY LIMITED - GUILDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-29 View Report
Capital. Capital allotment shares. 2024-01-14 View Report
Capital. Capital allotment shares. 2024-01-14 View Report
Capital. Capital allotment shares. 2024-01-14 View Report
Capital. Capital allotment shares. 2024-01-12 View Report
Accounts. Accounts type total exemption full. 2023-11-07 View Report
Confirmation statement. Statement with updates. 2023-02-07 View Report
Persons with significant control. Psc name: The Completely Group Limited. Change date: 2022-12-15. 2023-02-06 View Report
Officers. Change date: 2022-12-15. Officer name: Mr Graham Martin Salisbury. 2023-02-06 View Report
Address. Old address: Parklands Railton Road Guildford Surrey GU2 9JX. New address: 2nd Floor 51-53 High Street Guildford Surrey GU1 3DY. Change date: 2022-12-15. 2022-12-15 View Report
Accounts. Accounts type total exemption full. 2022-10-11 View Report
Officers. Appointment date: 2022-07-19. Officer name: Graham Salisbury. 2022-07-19 View Report
Officers. Officer name: Karen Lynne Millar. Termination date: 2022-07-19. 2022-07-19 View Report
Capital. Capital allotment shares. 2022-02-14 View Report
Capital. Capital allotment shares. 2022-02-14 View Report
Capital. Capital allotment shares. 2022-02-14 View Report
Confirmation statement. Statement with updates. 2022-02-08 View Report
Resolution. Description: Resolutions. 2022-01-14 View Report
Incorporation. Memorandum articles. 2022-01-14 View Report
Capital. Capital name of class of shares. 2022-01-14 View Report
Accounts. Accounts type total exemption full. 2021-12-03 View Report
Confirmation statement. Statement with updates. 2021-01-28 View Report
Accounts. Accounts type total exemption full. 2020-10-08 View Report
Confirmation statement. Statement with no updates. 2019-12-19 View Report
Accounts. Accounts type total exemption full. 2019-10-04 View Report
Confirmation statement. Statement with no updates. 2018-12-20 View Report
Accounts. Accounts type total exemption full. 2018-12-19 View Report
Resolution. Description: Resolutions. 2018-07-25 View Report
Officers. Appointment date: 2018-05-02. Officer name: Mrs Karen Lynne Millar. 2018-05-02 View Report
Confirmation statement. Statement with no updates. 2017-12-18 View Report
Accounts. Accounts type total exemption full. 2017-10-27 View Report
Officers. Officer name: Benjamin Emmanual Michael Parer. Termination date: 2017-09-01. 2017-09-14 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Accounts. Accounts type total exemption small. 2016-11-09 View Report
Officers. Officer name: Mr Benjamin Emmanual Michael Parer. Appointment date: 2016-03-31. 2016-04-18 View Report
Annual return. With made up date full list shareholders. 2015-12-21 View Report
Accounts. Accounts type total exemption small. 2015-05-27 View Report
Change of name. Description: Company name changed soda art LIMITED\certificate issued on 01/04/15. 2015-04-01 View Report
Annual return. With made up date full list shareholders. 2015-01-05 View Report
Accounts. Accounts type total exemption small. 2014-09-08 View Report
Accounts. Change account reference date company current extended. 2014-03-12 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Change of name. Description: Company name changed soda acquisition LIMITED\certificate issued on 12/02/13. 2013-02-12 View Report
Incorporation. Incorporation company. 2012-12-20 View Report