CCE GROUP LTD

Company Documents

DateDescription
26/04/2526 April 2025 Registered office address changed from Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2 No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-26

View Document

22/07/2422 July 2024 Registration of charge 140800450002, created on 2024-07-18

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

01/12/231 December 2023 Registration of charge 140800450001, created on 2023-11-13

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2022-12-01

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2022-12-01

View Document

14/08/2314 August 2023 Change of details for Mr Matthew James Hindmarsh as a person with significant control on 2022-12-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

09/05/229 May 2022 Cessation of Andrew Robson as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Termination of appointment of Andrew Robson as a director on 2022-05-09

View Document

01/05/221 May 2022 Incorporation

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