CC WILLIAMS CONSULTANCY LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-06-29

View Document

31/03/2331 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

20/12/2220 December 2022 Termination of appointment of James Jonty Leslie Williams as a director on 2019-03-31

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-06-30

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

21/01/2121 January 2021 DISS40 (DISS40(SOAD))

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/12/1731 December 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR JAMES JONTY LESLIE WILLIAMS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 SECRETARY APPOINTED MR JAMES WILLIAMS

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHANTAL WILLIAMS / 17/05/2014

View Document

05/08/155 August 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 22 CULVERHOUSE GARDENS LONDON GREATER LONDON SW16 2TX UNITED KINGDOM

View Document

05/04/145 April 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

17/05/1317 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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