CCP (SM) LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Director's details changed for Timothy William Major on 2025-07-16 |
22/07/2522 July 2025 New | Director's details changed for Mr Jonathan Jose Platt on 2025-07-16 |
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
20/06/2520 June 2025 New | Application to strike the company off the register |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
13/05/2513 May 2025 | Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
23/12/2323 December 2023 | Micro company accounts made up to 2023-03-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-06 with no updates |
08/11/238 November 2023 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB |
27/09/2327 September 2023 | Registered office address changed from 4 Handyside Street London N1C 4DJ England to 4 Handyside Street London N1C 4DJ on 2023-09-27 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-11-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/11/2110 November 2021 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA |
09/11/219 November 2021 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA |
09/11/219 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/05/2019 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 63 LANSDOWNE PLACE HOVE BN3 1FL ENGLAND |
11/07/1911 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CURREXT FROM 30/11/2018 TO 31/03/2019 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
22/06/1822 June 2018 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM NORTHUMBERLAND HOUSE 303-306 HIGH HOLBORN LONDON WC1V 7JZ UNITED KINGDOM |
22/06/1822 June 2018 | APPOINTMENT TERMINATED, SECRETARY SIMON HOPKINS |
07/11/177 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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