CCL EVIDENCE TALKS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-20 with no updates

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

31/03/2531 March 2025 Registration of charge 120048430003, created on 2025-03-18

View Document

23/07/2423 July 2024 Registration of charge 120048430002, created on 2024-07-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

07/12/227 December 2022 Appointment of Simon Whitton as a director on 2022-12-01

View Document

28/10/2228 October 2022 Registration of charge 120048430001, created on 2022-10-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

17/02/2217 February 2022 Termination of appointment of Elizabeth Helen Sheldon as a director on 2022-02-14

View Document

17/02/2217 February 2022 Notification of Andrew David Sheldon as a person with significant control on 2022-02-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/05/2118 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW ARCHIBALD

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR JAMES WILLIAM SHEPHERD

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/1912 June 2019 ADOPT ARTICLES 24/05/2019

View Document

04/06/194 June 2019 CURREXT FROM 31/05/2020 TO 30/06/2020

View Document

04/06/194 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 10

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MRS ELIZABETH HELEN SHELDON

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR ANDREW DAVID SHELDON

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 CESSATION OF CCL CYBER SOLUTIONS LIMITED AS A PSC

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / CCL (SOLUTIONS) GROUP LIMITED / 20/05/2019

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CCL (SOLUTIONS) GROUP LIMITED

View Document

20/05/1920 May 2019 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