CCD GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/01/2514 January 2025 Director's details changed for Martin Freer on 2025-01-14

View Document

14/01/2514 January 2025 Second filing of Confirmation Statement dated 2024-12-10

View Document

14/01/2514 January 2025 Director's details changed for Mr David Paul Watts on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Mr Julian David Matthews on 2025-01-14

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 Purchase of own shares.

View Document

24/08/2424 August 2024 Resolutions

View Document

23/08/2423 August 2024 Cancellation of shares. Statement of capital on 2024-08-03

View Document

31/07/2431 July 2024 Termination of appointment of Christopher Arthur Girling as a director on 2024-07-26

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Memorandum and Articles of Association

View Document

20/05/2420 May 2024 Resolutions

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Satisfaction of charge 104216960001 in full

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

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

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

12/12/2212 December 2022 Director's details changed for Mr Christopher Arthur Girling on 2022-04-01

View Document

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

View Accounts

16/01/2216 January 2022 Micro company accounts made up to 2021-09-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

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

View Accounts

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL WATTS

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN TREVOR FREER

View Document

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

View Accounts

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM NORTHDOWN HOUSE 11-21 NORTHDOWN STREET LONDON N1 9BN UNITED KINGDOM

View Document

30/10/1730 October 2017 CESSATION OF KIRSTY LOUISE LAWSON AS A PSC

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

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

View Accounts

19/05/1719 May 2017 CURRSHO FROM 31/10/2017 TO 30/09/2017

View Document

23/01/1723 January 2017 SECRETARY APPOINTED MS KAY SANDRA ANDERSON

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR DAVID PAUL WATTS

View Document

10/01/1710 January 2017 ADOPT ARTICLES 13/12/2016

View Document

09/01/179 January 2017 13/12/16 STATEMENT OF CAPITAL GBP 9901.00

View Document

09/01/179 January 2017 13/12/16 STATEMENT OF CAPITAL GBP 40000.00

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR JULIAN DAVID MATTHEWS

View Document

03/01/173 January 2017 DIRECTOR APPOINTED CHRISTOPHER GIRLING

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR KIRSTY LAWSON

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MARTIN FREER

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104216960001

View Document

11/10/1611 October 2016 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