CCI DISTRIBUTION LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Termination of appointment of Nicholas Simon Preston as a director on 2024-01-11

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

29/07/1929 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

09/08/189 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/09/1623 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SOWDEN

View Document

27/05/1427 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2

View Document

24/01/1324 January 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK JOSEPH SALMON / 11/05/2012

View Document

14/05/1214 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR MARK SOWDEN

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR FRANK JOSEPH SALMON

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR TOM BURKE

View Document

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/09/1123 September 2011 AUDITOR'S RESIGNATION

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON PRESTON / 01/01/2010

View Document

11/05/1111 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/05/1021 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS ROUGHLEY / 29/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON PRESTON / 29/04/2010

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR DIRK HOOGERDIJK

View Document

22/05/0922 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0826 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 COMPANY NAME CHANGED COMPUTER CONNECTIONS INTERNATION AL LIMITED CERTIFICATE ISSUED ON 18/09/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: CRIMPLE COURT HORNBEAM BUSINESS HARROGATE HG2 8PA

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 £ NC 1000/50000 31/12/

View Document

13/01/9813 January 1998 NC INC ALREADY ADJUSTED 31/12/97

View Document

18/08/9718 August 1997 REGISTERED OFFICE CHANGED ON 18/08/97 FROM: ROYAL HOUSE 28 SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BJ

View Document

18/08/9718 August 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 COMPANY NAME CHANGED ATLASTARN LIMITED CERTIFICATE ISSUED ON 03/07/97

View Document

15/05/9715 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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