Advanced company searchLink opens in new window

CCD GROUP LIMITED

Company number 10421696

Filter by category

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)
16 Feb 2024 AA Micro company accounts made up to 30 September 2023
21 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
21 Dec 2023 MR04 Satisfaction of charge 104216960001 in full
20 Jun 2023 AA Micro company accounts made up to 30 September 2022
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
12 Dec 2022 CH01 Director's details changed for Mr Christopher Arthur Girling on 1 April 2022
16 Jan 2022 AA Micro company accounts made up to 30 September 2021
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 30 September 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 September 2019
10 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
08 Mar 2019 AA Micro company accounts made up to 30 September 2018
31 Oct 2018 PSC01 Notification of Martin Trevor Freer as a person with significant control on 13 December 2016
31 Oct 2018 PSC01 Notification of David Paul Watts as a person with significant control on 13 December 2016
31 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
23 Apr 2018 AA Micro company accounts made up to 30 September 2017
06 Dec 2017 AD01 Registered office address changed from Northdown House 11-21 Northdown Street London N1 9BN United Kingdom to Second Home Spitalfields 68-80 Hanbury Street London E1 5JL on 6 December 2017
30 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
30 Oct 2017 PSC07 Cessation of Kirsty Louise Lawson as a person with significant control on 31 January 2017
19 May 2017 AA01 Current accounting period shortened from 31 October 2017 to 30 September 2017
23 Jan 2017 AP03 Appointment of Ms Kay Sandra Anderson as a secretary on 23 January 2017
16 Jan 2017 AP01 Appointment of Mr David Paul Watts as a director on 13 December 2016
10 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2017 SH01 Statement of capital following an allotment of shares on 13 December 2016
  • GBP 40,000.00