Advanced company searchLink opens in new window

CORPORATE COMMUNICATIONS (NORTH EAST) LIMITED

Company number 06605292

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2024 AA Micro company accounts made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
16 Feb 2022 AA Micro company accounts made up to 31 May 2021
10 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
13 Feb 2020 AA Micro company accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
19 Feb 2018 AA Micro company accounts made up to 31 May 2017
06 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
23 Feb 2017 AA Micro company accounts made up to 31 May 2016
17 Jun 2016 CH01 Director's details changed for Mr Barry Charles Marshall Braund on 13 June 2016
14 Jun 2016 AD01 Registered office address changed from 24 Chestnut Avenue Leeds LS15 8ED England to 21 Kingswear Crescent Leeds LS15 8PD on 14 June 2016
08 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
22 Feb 2016 AA Micro company accounts made up to 31 May 2015
10 Nov 2015 AD01 Registered office address changed from 24 Kendal Road Kendal Road Stockton-on-Tees Cleveland TS18 4PU to 24 Chestnut Avenue Leeds LS15 8ED on 10 November 2015
08 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
06 Jan 2015 TM02 Termination of appointment of Mark Alan Everett as a secretary on 23 December 2014
06 Jan 2015 TM01 Termination of appointment of Mark Alan Everett as a director on 23 December 2014
06 Jan 2015 AD01 Registered office address changed from 92 Westgate Guisborough Cleveland TS14 6AP to 24 Kendal Road Kendal Road Stockton-on-Tees Cleveland TS18 4PU on 6 January 2015