AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 23rd, January 2023
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 22nd, June 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 16th December 2021
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th December 2021.
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 11th, October 2021
|
accounts |
Free Download
(233 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 11th, October 2021
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on Tuesday 31st August 2021.
filed on: 1st, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st August 2021
filed on: 11th, August 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Change occurred on Wednesday 2nd June 2021. Company's previous address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom.
filed on: 2nd, June 2021
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 26th May 2021
filed on: 28th, May 2021
|
officers |
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on Monday 4th January 2021
filed on: 4th, January 2021
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 4th, January 2021
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 4th, January 2021
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 16/12/20
filed on: 4th, January 2021
|
insolvency |
Free Download
(1 page)
|
SH01 |
1732932.00 GBP is the capital in company's statement on Wednesday 16th December 2020
filed on: 29th, December 2020
|
capital |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 10th, September 2020
|
accounts |
Free Download
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 10th, September 2020
|
accounts |
Free Download
|
TM02 |
Termination of appointment as a secretary on Wednesday 26th August 2020
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 26th August 2020) of a secretary
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th July 2020.
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th July 2020
filed on: 3rd, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 2nd, October 2019
|
accounts |
Free Download
(201 pages)
|
CH01 |
On Thursday 31st January 2019 director's details were changed
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS. Change occurred on Wednesday 6th February 2019. Company's previous address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom.
filed on: 6th, February 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 5th November 2018 director's details were changed
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd October 2018 director's details were changed
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 7th, October 2018
|
accounts |
Free Download
(201 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(17 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 31st, August 2017
|
accounts |
Free Download
(187 pages)
|
AP03 |
Appointment (date: Friday 18th August 2017) of a secretary
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 18th August 2017
filed on: 23rd, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(27 pages)
|
CH01 |
On Thursday 16th June 2016 director's details were changed
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th April 2016
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st January 2016
filed on: 1st, February 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st February 2016
|
capital |
|
TM01 |
Director's appointment was terminated on Tuesday 1st December 2015
filed on: 15th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 11th, November 2015
|
accounts |
Free Download
(24 pages)
|
CH01 |
On Monday 21st September 2015 director's details were changed
filed on: 22nd, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 19th June 2015 director's details were changed
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th June 2015.
filed on: 18th, August 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st July 2015 to Wednesday 31st December 2014
filed on: 31st, July 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On Friday 20th March 2015 director's details were changed
filed on: 24th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st July 2014
filed on: 3rd, June 2015
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st December 2014 to Thursday 31st July 2014
filed on: 27th, April 2015
|
accounts |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 20th March 2015
filed on: 27th, March 2015
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 20th March 2015
filed on: 20th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Change occurred on Friday 20th March 2015. Company's previous address: Thames House Portsmouth Road Esher Surrey KT10 9AD.
filed on: 20th, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 20th February 2015
filed on: 27th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st January 2015
filed on: 3rd, February 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 3rd February 2015
|
capital |
|
CH01 |
On Tuesday 21st October 2014 director's details were changed
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 18th, December 2014
|
resolution |
|
MA |
Memorandum and Articles of Association
filed on: 18th, December 2014
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, October 2014
|
resolution |
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Thursday 31st July 2014
filed on: 23rd, October 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Thames House Portsmouth Road Esher Surrey KT10 9AD. Change occurred on Tuesday 21st October 2014. Company's previous address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ.
filed on: 21st, October 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th October 2014.
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th October 2014.
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Wednesday 15th October 2014) of a secretary
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th October 2014.
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 15th October 2014
filed on: 21st, October 2014
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 30th, September 2014
|
auditors |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 31st July 2013
filed on: 14th, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st January 2014
filed on: 4th, February 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 6th January 2014 from 2 Church Street Walton on Thames Surrey KT12 2QS United Kingdom
filed on: 6th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st January 2013
filed on: 22nd, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st July 2012
filed on: 18th, December 2012
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed managemycomplaints.com LIMITEDcertificate issued on 01/11/12
filed on: 1st, November 2012
|
change of name |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 31st July 2011
filed on: 25th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st January 2012
filed on: 14th, February 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st January 2011
filed on: 2nd, February 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st July 2010
filed on: 24th, November 2010
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, April 2010
|
resolution |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st January 2010
filed on: 25th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Sunday 31st January 2010 secretary's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 8th October 2009
filed on: 8th, October 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 8th, October 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/2010 to 31/07/2010
filed on: 29th, April 2009
|
accounts |
Free Download
(1 page)
|
288a |
On Wednesday 29th April 2009 Secretary appointed
filed on: 29th, April 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, February 2009
|
incorporation |
Free Download
(13 pages)
|