C & C EXHIBITION SERVICES LTD

Company Documents

DateDescription
02/05/252 May 2025 Previous accounting period extended from 2024-09-30 to 2025-02-02

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

23/02/2523 February 2025 Application to strike the company off the register

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

12/10/1912 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY YOUNG / 12/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 27 REDWOOD GLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 3JT

View Document

21/12/1621 December 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

19/04/1619 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/09/1513 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

13/09/1513 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY YOUNG / 01/08/2015

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 124 CEMETERY ROAD HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5DE

View Document

16/03/1516 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

17/09/1317 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

25/03/1325 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY YOUNG / 10/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

21/05/1021 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED JOHN ANTHONY YOUNG

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR C & M REGISTRARS LIMITED

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY C & M SECRETARIES LIMITED

View Document

10/09/0810 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM P O BOX 55 7 SPA ROAD LONDON SE16 3QQ ENGLAND

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