- Company Overview for CCD GROUP LIMITED (10421696)
- Filing history for CCD GROUP LIMITED (10421696)
- People for CCD GROUP LIMITED (10421696)
- Charges for CCD GROUP LIMITED (10421696)
- More for CCD GROUP LIMITED (10421696)
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
|
|
09 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 13 December 2016
|