COMPLECTUS - History of Changes


DateDescription
2024-09-27 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-04 delete source_ip 89.151.126.104
2021-09-04 insert source_ip 81.29.83.152
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-06 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-23 update robots_txt_status www.complectus.co.uk: 200 => 404
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES
2020-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARIE POWELL
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-06 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-14 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-29 insert general_emails in..@complectus.co.uk
2018-05-29 delete address Westgate Chambers, 8A Elm Park Road, Pinner Middlesex, HA5 3LA
2018-05-29 delete registration_number 06581704
2018-05-29 insert email in..@complectus.co.uk
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES
2018-02-19 update robots_txt_status www.complectus.co.uk: 0 => 200
2017-10-07 delete address WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER MIDDLESEX HA5 3LA
2017-10-07 insert address THE COURTYARD HIGH STREET ASCOT ENGLAND SL5 7HP
2017-10-07 update registered_address
2017-09-29 delete partner AXA Assistance (UK) Limited
2017-09-29 insert address High Street Ascot Berkshire SL5 7HP
2017-09-29 insert registration_number 774491
2017-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2017 FROM WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER MIDDLESEX HA5 3LA
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-12 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-30 delete about_pages_linkeddomain saydigital.co.uk
2017-04-30 delete contact_pages_linkeddomain saydigital.co.uk
2017-04-30 delete index_pages_linkeddomain saydigital.co.uk
2017-04-30 delete partner_pages_linkeddomain saydigital.co.uk
2017-04-30 delete terms_pages_linkeddomain saydigital.co.uk
2017-04-30 insert about_pages_linkeddomain mohara.co
2017-04-30 insert contact_pages_linkeddomain mohara.co
2017-04-30 insert index_pages_linkeddomain mohara.co
2017-04-30 insert partner_pages_linkeddomain mohara.co
2017-04-30 insert terms_pages_linkeddomain mohara.co
2017-02-13 delete about_pages_linkeddomain reg.ru
2017-02-13 delete contact_pages_linkeddomain reg.ru
2017-02-13 delete index_pages_linkeddomain reg.ru
2017-02-13 delete partner_pages_linkeddomain reg.ru
2017-02-13 delete terms_pages_linkeddomain reg.ru
2016-12-10 delete contact_pages_linkeddomain org-click.org
2016-12-10 delete index_pages_linkeddomain org-click.org
2016-12-10 insert about_pages_linkeddomain reg.ru
2016-12-10 insert contact_pages_linkeddomain reg.ru
2016-12-10 insert index_pages_linkeddomain reg.ru
2016-12-10 insert partner_pages_linkeddomain reg.ru
2016-12-10 insert terms_pages_linkeddomain reg.ru
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-02 insert contact_pages_linkeddomain org-click.org
2016-10-02 insert index_pages_linkeddomain org-click.org
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-07-07 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-06-13 update statutory_documents 30/04/16 FULL LIST
2015-12-11 update statutory_documents ADOPT ARTICLES 31/12/2013
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update statutory_documents 30/04/15 FULL LIST AMEND
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-07 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-05 update statutory_documents 30/04/15 FULL LIST
2014-11-18 update statutory_documents 30/04/14 FULL LIST AMEND
2014-10-23 update statutory_documents THAT THE COMPANY WILL INCREASE THE NUMBER OF ORDINARY SHARES ISSUED BEYOND THE SUM OF ONE HUNDRED ORDINARY SHARES OF £1.00 EACH BY WAY OF THE CREATION OF 9900 ADDITIONAL ORDINARY SHARES OF £1.00 EACH 31/12/2013
2014-10-23 update statutory_documents 31/12/13 STATEMENT OF CAPITAL GBP 9900
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-18 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-28 update statutory_documents 30/04/14 FULL LIST
2014-04-20 delete phone 1.0 - 03/01/2011
2014-04-20 delete source_ip 77.73.151.53
2014-04-20 insert index_pages_linkeddomain saydigital.co.uk
2014-04-20 insert source_ip 89.151.126.104
2014-04-20 update robots_txt_status www.complectus.co.uk: 404 => 0
2014-02-05 delete phone 1.0 - 10/12/2013
2014-02-05 insert phone 1.0 - 03/01/2011
2013-12-10 delete phone 1.0 - 03/01/2011
2013-12-10 insert phone 1.0 - 10/12/2013
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-26 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 66220 - Activities of insurance agents and brokers
2013-06-21 update returns_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update returns_next_due_date 2012-05-28 => 2013-05-28
2013-05-14 update statutory_documents 30/04/13 FULL LIST
2013-02-27 delete source_ip 217.171.109.88
2013-02-27 insert source_ip 77.73.151.53
2012-10-31 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-07 update statutory_documents 30/04/12 FULL LIST
2012-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER FORSTER POWELL / 06/06/2012
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-27 update statutory_documents 30/04/11 FULL LIST
2011-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER FORSTER POWELL / 31/01/2011
2011-05-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE POWELL / 31/01/2011
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-25 update statutory_documents 30/04/10 FULL LIST
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER FORSTER POWELL / 02/10/2009
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER FORSTER POWELL / 02/02/2010
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER FORSTER POWELL / 02/10/2009
2010-02-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE POWELL / 02/10/2009
2009-09-07 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-19 update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-05-02 update statutory_documents DIRECTOR APPOINTED PETER FORSTER POWELL
2008-05-01 update statutory_documents CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-05-01 update statutory_documents SECRETARY APPOINTED ANNE MARIE POWELL
2008-05-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHALFEN NOMINEES LIMITED
2008-05-01 update statutory_documents APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED
2008-04-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION