CCCI LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Director's details changed for Mr Stephen Ireland on 2025-04-03

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

24/03/2524 March 2025 Appointment of Mr John Charles Donoghue as a director on 2024-11-05

View Document

24/03/2524 March 2025 Termination of appointment of Jon Trigg as a director on 2024-11-05

View Document

24/03/2524 March 2025 Appointment of Mr Fraser Colin Duncumb as a director on 2024-11-05

View Document

24/03/2524 March 2025 Appointment of Mrs Armelle Owen-Navet as a director on 2024-11-05

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

04/04/244 April 2024 Termination of appointment of John Donoghue as a director on 2024-02-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Registered office address changed from Freedom Works Metro House Chichester Chichester PO19 1BE England to 5 Albert Road Southsea Hampshire PO5 2SE on 2023-09-08

View Document

11/04/2311 April 2023 Appointment of Mr Julian Maurice Roberts as a director on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Sarah Caroline Williams as a director on 2023-04-06

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

06/04/236 April 2023 Appointment of Miss Helen Smith as a director on 2023-03-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Registered office address changed from 82 North Street Chichester West Sussex PO19 1LQ to Freedom Works Metro House Chichester Chichester PO19 1BE on 2022-02-02

View Document

02/02/222 February 2022 Appointment of Miss Federica Bocciarelli as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr Ian David Moore as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Debbie Sheila Hancock as a director on 2021-12-31

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Termination of appointment of Gareth Edward Sear as a director on 2021-11-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

04/04/204 April 2020 DIRECTOR APPOINTED MR JOHN DONOGHUE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 DIRECTOR APPOINTED MR PAUL STUART ROLFE

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE KAPSALIS

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR AUSTIN BECHELET-CARTER ESZCORI

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR ROBERT BRADLEY AINSWORTH

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MS DEBBIE SHEILA HANCOCK

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR SHELAGH LEGRAVE

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BEVERIDGE

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR JASON MILLER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR PETER VAUGHAN BEVERIDGE

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR HELENA BLABER

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR STEPHEN IRELAND

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEANNE LEVITT

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR MOHAMMAD RIZWAN KHAN

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MS LEANNE TAMSYN LEVITT

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN EDMONDS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER STEVENS

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA PADDY

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MISS HELENA JANE BLABER

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/07/1630 July 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE HOPKINS

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MRS JULIE JEAN KAPSALIS

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR GARETH EDWARD SEAR

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MRS DIANE BEVERLEY LAMBDIN

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MRS SHELAGH JANE LEGRAVE

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE MEAD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 08/03/16 NO MEMBER LIST

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR KYRIACOS KYRIACOU

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR FARID AHMED

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR GLORIA ROBINSON

View Document

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

View Accounts

27/03/1527 March 2015 08/03/15 NO MEMBER LIST

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY KYRIACOS / 08/10/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELISABETH FENWICK / 01/10/2014

View Document

28/09/1428 September 2014 DIRECTOR APPOINTED MRS GLORIA MAY ROBINSON

View Document

20/04/1420 April 2014 DIRECTOR APPOINTED MR JASON ERRINGTON MILLER

View Document

04/04/144 April 2014 08/03/14 NO MEMBER LIST

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 82 NORTH STREET CHICHESTER PO19 1LQ UNITED KINGDOM

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR LUKE MEAD

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR STEPHEN MICHAEL OATES

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MRS NICOLA ANNE PADDY

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR PETER MARK STEVENS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 DIRECTOR APPOINTED MR ALAN JOHN EDMONDS

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR KERRY KYRIACOS

View Document

08/03/138 March 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