CCD GLOBAL EVENTS LTD

Company Documents

DateDescription
31/05/2531 May 2025 NewTotal exemption full accounts made up to 2024-04-26

View Document

25/04/2525 April 2025 Current accounting period shortened from 2024-04-26 to 2024-04-25

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-15 with updates

View Document

27/01/2527 January 2025 Previous accounting period shortened from 2024-04-27 to 2024-04-26

View Document

23/06/2423 June 2024 Total exemption full accounts made up to 2023-04-27

View Document

26/04/2426 April 2024 Annual accounts for year ending 26 Apr 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-02-15 with updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2022-04-27

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Appointment of Mr. David Christey as a secretary on 2023-11-29

View Document

23/11/2323 November 2023 Termination of appointment of Vivienne Keay Chaplin as a director on 2023-07-04

View Document

23/11/2323 November 2023 Termination of appointment of Vivienne Keay-Chaplin as a secretary on 2023-07-04

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-02-15 with updates

View Document

27/04/2327 April 2023 Annual accounts for year ending 27 Apr 2023

View Accounts

30/03/2330 March 2023 Compulsory strike-off action has been suspended

View Document

30/03/2330 March 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-04-27

View Document

27/04/2227 April 2022 Annual accounts for year ending 27 Apr 2022

View Accounts

28/01/2228 January 2022 Previous accounting period shortened from 2021-04-29 to 2021-04-28

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

27/04/2127 April 2021 Annual accounts for year ending 27 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH LOUISE CHRISTEY / 10/12/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MS VIVIENNE KEAY / 10/12/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIENNE KEAY CHAPLIN / 01/02/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CHRISTEY / 01/02/2015

View Document

20/03/1520 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIENNE KEAY CHAPLIN / 01/02/2014

View Document

05/03/145 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CHRISTEY / 01/02/2014

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE KEAY-CHAPLIN / 01/02/2014

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/07/1319 July 2013 COMPANY AUTHORISED TO ENTER INTO CONTRACTS FACILITATING SUBSCRIPTION OF ADDITIONAL CLASS E SHARES 25/06/2013

View Document

19/07/1319 July 2013 25/06/13 STATEMENT OF CAPITAL GBP 401020.4

View Document

07/05/137 May 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/03/1325 March 2013 15/02/13 STATEMENT OF CAPITAL GBP 201020.4

View Document

25/03/1325 March 2013 ADOPT ARTICLES 15/02/2013

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/03/1226 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/12/1113 December 2011 COMPANY NAME CHANGED C.C.D. CONFERENCE RESERVATIONS LIMITED CERTIFICATE ISSUED ON 13/12/11

View Document

13/12/1113 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/11/1124 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHRISTEY / 01/01/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE KEAY CHAPLIN / 01/01/2011

View Document

03/05/113 May 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHRISTEY / 05/11/2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY COLIN KEAY CHAPLIN

View Document

25/05/1025 May 2010 SECRETARY APPOINTED VIVIENNE KEAY-CHAPLIN

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN KEAY CHAPLIN

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR DEAN VITELLOZZI

View Document

13/05/1013 May 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN KEAY CHAPLIN / 01/01/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 DIRECTOR APPOINTED DEAN VITELLOZZI

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/087 March 2008 NC INC ALREADY ADJUSTED 18/02/08

View Document

29/02/0829 February 2008 GBP NC 1000/10000 19/02/2008

View Document

26/02/0826 February 2008 GBP NC 1000/10000 19/02/2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/07/0126 July 2001 NC INC ALREADY ADJUSTED 22/05/01

View Document

26/07/0126 July 2001 NC INC ALREADY ADJUSTED 22/05/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/03/0021 March 2000 NC INC ALREADY ADJUSTED 21/02/00

View Document

21/03/0021 March 2000 EXEMPTION FROM APPOINTING AUDITORS 21/02/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

14/03/9914 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 SECRETARY RESIGNED

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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