CCHC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

31/10/2431 October 2024 Termination of appointment of Ian Henderson as a secretary on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Ian Henderson as a director on 2024-10-31

View Document

21/10/2421 October 2024 Termination of appointment of Jeremy Edward May as a director on 2024-09-22

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

12/12/2312 December 2023 Director's details changed for Mr Mohammad Rehan Tahir on 2023-12-12

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/05/2329 May 2023 Director's details changed for Mr Mohammad Rehan Tahir on 2023-05-29

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Termination of appointment of William James Rooney as a director on 2022-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 ARTICLES OF ASSOCIATION

View Document

18/12/2018 December 2020 ADOPT ARTICLES 20/11/2020

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD REHAN TAHIR / 20/11/2020

View Document

12/12/2012 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED REHAN TAHIR / 20/11/2020

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

09/12/209 December 2020 DIRECTOR APPOINTED MR MOHAMMED REHAN TAHIR

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR CONNOR WILLIAM HENDERSON / 14/11/2017

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR WILLIAM HENDERSON / 19/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

24/04/1824 April 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR WILLIAM HENDERSON / 20/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROONEY / 20/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HENDERSON / 20/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM ROBERT HENDERSON / 20/03/2018

View Document

20/03/1820 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR IAN HENDERSON / 20/03/2018

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR CONNOR WILLIAM HENDERSON / 14/11/2017

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR CALLUM ROBERT HENDERSON / 14/11/2017

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM UNIT 3 & 4 CLIFTONHALL ROAD NEWBRIDGE INDUSTRIAL ESTATE EDINBURGH EH28 8PW SCOTLAND

View Document

14/11/1714 November 2017 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