CC JONES CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-01-19 with updates |
23/12/2423 December 2024 | Second filing of a statement of capital following an allotment of shares on 2024-12-19 |
20/12/2420 December 2024 | Statement of capital on 2024-12-20 |
20/12/2420 December 2024 | Statement of capital following an allotment of shares on 2024-12-02 |
20/12/2420 December 2024 | |
20/12/2420 December 2024 | Resolutions |
20/12/2420 December 2024 | |
01/10/241 October 2024 | Total exemption full accounts made up to 2023-12-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-01-19 with no updates |
19/10/2319 October 2023 | Registered office address changed from Franciscan House Bdo Llp 51 Princes Street Ipswich IP1 1UR England to Bdo Llp Franciscan House 51 Princes Street Ipswich IP1 1UR on 2023-10-19 |
19/10/2319 October 2023 | Registered office address changed from Bdo Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England to Franciscan House Bdo Llp 51 Princes Street Ipswich IP1 1UR on 2023-10-19 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
10/10/2210 October 2022 | Total exemption full accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
07/10/217 October 2021 | Total exemption full accounts made up to 2020-12-31 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
05/10/195 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 1ST FLOOR 236 GRAYS INN ROAD LONDON WC1X 8HB |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
03/10/183 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
19/12/1719 December 2017 | DISS40 (DISS40(SOAD)) |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
05/12/175 December 2017 | FIRST GAZETTE |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/01/1731 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL CHRISTINE JONES / 15/11/2015 |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/02/169 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/02/159 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/02/1413 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/02/1215 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
06/04/116 April 2011 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM C/O FRANK HIRTH PLC 1ST FLOOR 236 GRAYS INN ROAD LONDON WC1X 8HB |
22/02/1122 February 2011 | APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED |
22/02/1122 February 2011 | DIRECTOR APPOINTED CHERYL CHRISTINE JONES |
22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND |
22/02/1122 February 2011 | CURRSHO FROM 31/01/2012 TO 31/12/2011 |
22/02/1122 February 2011 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED |
22/02/1122 February 2011 | APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN |
22/02/1122 February 2011 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED |
18/02/1118 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/02/1118 February 2011 | COMPANY NAME CHANGED DE FACTO 1838 LIMITED CERTIFICATE ISSUED ON 18/02/11 |
19/01/1119 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company