Advanced company searchLink opens in new window

CONSTRUCTION CERTIFICATION LTD

Company number 11343266

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)
07 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
25 Jan 2024 SH02 Sub-division of shares on 8 January 2024
09 Jan 2024 RP04PSC01 Second filing for the notification of Connor Saunders as a person with significant control
03 Jan 2024 PSC07 Cessation of Cjs Capital Ltd as a person with significant control on 28 November 2023
19 Dec 2023 RP04PSC02 Second filing for the notification of Cjs Capital Ltd as a person with significant control
19 Dec 2023 RP04PSC07 Second filing for the cessation of Connor Saunders as a person with significant control
08 Dec 2023 PSC01 Notification of Connor Saunders as a person with significant control on 16 October 2023
  • ANNOTATION Clarification a second filed PSC01 was registered on 09/01/2024.
08 Dec 2023 PSC07 Cessation of Connor Saunders as a person with significant control on 16 October 2020
  • ANNOTATION Clarification a second filed PSC07 was registered on 19/12/2023.
08 Dec 2023 PSC02 Notification of Cjs Capital Ltd as a person with significant control on 16 October 2020
  • ANNOTATION Clarification a second filed PSC02 was registered on 19/12/2023.
06 Sep 2023 CH01 Director's details changed for Mr Connor Saunders on 1 September 2023
18 Aug 2023 AP01 Appointment of Mr Connor Saunders as a director on 18 August 2023
01 Aug 2023 TM01 Termination of appointment of Connor Saunders as a director on 26 April 2023
01 Aug 2023 AP01 Appointment of Mr Craig Baldwin as a director on 26 April 2023
16 Jun 2023 CH01 Director's details changed for Connor Saunders on 1 October 2022
16 Jun 2023 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 85 Great Portland Street First Floor London W1W 7LT on 16 June 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
18 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
07 Sep 2022 AD01 Registered office address changed from Kemp House, 152 - 160 City Road, London City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 7 September 2022
04 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 31 May 2021
14 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
08 Apr 2021 AA Micro company accounts made up to 31 May 2020
17 Sep 2020 AD01 Registered office address changed from Unit 11 a & B Dalton House 60 Windsor Avenue London SW19 2RR to Kemp House, 152 - 160 City Road, London City Road London EC1V 2NX on 17 September 2020
14 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 31 May 2019