CC DATA LIMITED

Company Documents

DateDescription
02/04/152 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/01/1523 January 2015 SECRETARY'S CHANGE OF PARTICULARS / RUPERT JAMES MAXIM TINKLER / 10/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES MAXIM TINKLER / 10/01/2015

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM
28 THROGMORTON STREET (4TH FLOOR)
LONDON
EC2N 2AN

View Document

02/04/142 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

01/05/131 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

20/03/1220 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 4TH FLOOR 11 ALBEMARLE STREET LONDON W1S 4HH ENGLAND

View Document

14/04/1114 April 2011 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

01/04/111 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH YUSUF

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH YUSUF

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HELFET

View Document

14/10/1014 October 2010 SECRETARY APPOINTED RUPERT JAMES MAXIM TINKLER

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR RUPERT JAMES MAXIM TINKLER

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM NSO ASSOCIATES LLP 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARK

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/04/1017 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: G OFFICE CHANGED 12/09/07 C/O TEMPLE & CO 76 TOWNSEND LANE HARPENDEN HERTFORDSHIRE AL5 2RQ

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: G OFFICE CHANGED 17/05/02 C/O MILLHOUSE & RUMBLE 22-24 HALFORD STREET LEICESTER LE1 1JB

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 COMPANY NAME CHANGED COOL COMFORT LIMITED CERTIFICATE ISSUED ON 16/05/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/06/9410 June 1994 RETURN MADE UP TO 18/03/94; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 COMPANY NAME CHANGED SPEED 3399 LIMITED CERTIFICATE ISSUED ON 15/04/93

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93 FROM: G OFFICE CHANGED 07/04/93 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/03/9318 March 1993 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