CCL GROUP LTD

Company Documents

DateDescription
09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

12/01/2412 January 2024 Registered office address changed from Ccl Property 62 High Street Elgin Moray IV30 1BU Scotland to Ccl Group Ltd 272 Bath Street Glasgow G2 4JR on 2024-01-12

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/06/236 June 2023 Satisfaction of charge SC5041410001 in full

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/02/2127 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/06/195 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

13/04/1813 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5041410001

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM PARK HOUSE SOUTH STREET ELGIN IV30 1JB SCOTLAND

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

08/03/178 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/04/1629 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 22/04/16 STATEMENT OF CAPITAL GBP 2

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MRS CORALIE ANN PICKERING

View Document

09/03/169 March 2016 PREVSHO FROM 30/04/2016 TO 31/01/2016

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/04/1523 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information