COMPLETE INSURANCE BROKING LTD

07793020
OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY RH4 2HF

Documents

Documents
Date Category Description Pages
01 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2024 accounts Annual Accounts 6 Buy now
06 Oct 2023 accounts Annual Accounts 5 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Oct 2022 accounts Annual Accounts 6 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 6 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 5 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 5 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Annual Accounts 5 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2017 accounts Annual Accounts 7 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2016 officers Termination of appointment of director (Rochelle Griffin) 1 Buy now
22 Apr 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Apr 2016 officers Appointment of secretary (Mr Andrew David Swann) 2 Buy now
22 Apr 2016 officers Appointment of director (Mr Paul Andrew Turner) 2 Buy now
22 Apr 2016 officers Appointment of director (Mr Paul Anthony Anscombe) 2 Buy now
22 Apr 2016 officers Appointment of director (Mr Andrew David Swann) 2 Buy now
22 Apr 2016 officers Termination of appointment of director (Stuart Griffin) 1 Buy now
22 Apr 2016 officers Appointment of director (Mrs Rochelle Griffin) 2 Buy now
08 Apr 2016 accounts Annual Accounts 6 Buy now
28 Oct 2015 annual-return Annual Return 4 Buy now
30 Jun 2015 accounts Annual Accounts 6 Buy now
27 Oct 2014 annual-return Annual Return 4 Buy now
24 Apr 2014 accounts Annual Accounts 4 Buy now
28 Oct 2013 annual-return Annual Return 4 Buy now
14 May 2013 accounts Annual Accounts 3 Buy now
12 Nov 2012 capital Notice of name or other designation of class of shares 2 Buy now
31 Oct 2012 annual-return Annual Return 5 Buy now
23 Nov 2011 officers Termination of appointment of director (Rochelle Exelby) 1 Buy now
07 Nov 2011 change-of-name Certificate Change Of Name Company 2 Buy now
31 Oct 2011 resolution Resolution 1 Buy now
31 Oct 2011 change-of-name Change Of Name Request Comments 2 Buy now
31 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
25 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2011 officers Appointment of director (Mr Stuart Griffin) 2 Buy now
30 Sep 2011 incorporation Incorporation Company 7 Buy now