CENTRE OF COMPARATIVE COMMUNICATIONS LAW AND POLICY

Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-01-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/10/2431 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAAN GERARD VERHULST

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HOWARD STEPHENS

View Document

01/03/181 March 2018 DIRECTOR APPOINTED STEFAAN GERARD VERHULST

View Document

01/03/181 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/03/2018

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONROE EDWIN PRICE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/08/1624 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BREAMS SECRETARIES LIMITED / 22/08/2016

View Document

23/08/1623 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BREAMS REGISTRARS AND NOMINEES LIMITED / 22/08/2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 52 BEDFORD ROW LONDON WC1R 4LR

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4AY ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 31/01/15 TOTAL EXEMPTION FULL

View Document

21/01/1621 January 2016 14/01/16 NO MEMBER LIST

View Document

16/04/1516 April 2015 14/01/15 NO MEMBER LIST

View Document

21/01/1521 January 2015 31/01/14 TOTAL EXEMPTION FULL

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWARD STEPHENS / 01/11/2014

View Document

29/01/1429 January 2014 14/01/14 NO MEMBER LIST

View Document

16/12/1316 December 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, SECRETARY CEP SECRETARIES LIMITED

View Document

19/11/1319 November 2013 CORPORATE SECRETARY APPOINTED BREAMS REGISTRARS AND NOMINEES LIMITED

View Document

27/02/1327 February 2013 14/01/13 NO MEMBER LIST

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM ATRIUM COURT 15 JOCKEYS FIELDS LONDON WC1R 4QR

View Document

26/01/1226 January 2012 14/01/12 NO MEMBER LIST

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 14/01/11 NO MEMBER LIST

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONROE EDWIN PRICE / 18/01/2010

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CEP SECRETARIES LIMITED / 18/01/2010

View Document

04/02/104 February 2010 14/01/10 NO MEMBER LIST

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWARD STEPHENS / 18/01/2010

View Document

07/12/097 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 ANNUAL RETURN MADE UP TO 14/01/09

View Document

26/11/0826 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 ANNUAL RETURN MADE UP TO 14/01/08

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 14/01/07

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 ANNUAL RETURN MADE UP TO 14/01/06

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/06/0518 June 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: COLUMBIA HOUSE 69 ALDWYCH LONDON WC2B 4RW

View Document

21/01/0521 January 2005 ANNUAL RETURN MADE UP TO 14/01/05

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

30/01/0430 January 2004 ANNUAL RETURN MADE UP TO 14/01/04

View Document

17/02/0317 February 2003 ANNUAL RETURN MADE UP TO 14/01/03

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 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