CCM TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

29/08/2429 August 2024 Statement of capital following an allotment of shares on 2024-08-20

View Document

16/08/2416 August 2024 Registration of charge 076330470002, created on 2024-08-14

View Document

15/08/2415 August 2024 Registration of charge 076330470001, created on 2024-07-31

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Memorandum and Articles of Association

View Document

07/06/247 June 2024 Resolutions

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-05-21

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

03/06/243 June 2024 Appointment of Mr Andrew Colin Flux as a director on 2024-05-24

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Accounts for a small company made up to 2023-05-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

14/07/2314 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-06

View Document

14/07/2314 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-17

View Document

14/07/2314 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-20

View Document

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

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

02/02/232 February 2023 Accounts for a small company made up to 2022-05-31

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-16

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-11-08

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-09-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Appointment of Mrs Lorraine Ingrid Baldry as a director on 2022-04-01

View Document

31/03/2231 March 2022 Termination of appointment of Gordon Christopher Horsfield as a director on 2022-03-31

View Document

25/02/2225 February 2022 Accounts for a small company made up to 2021-05-31

View Document

13/07/2113 July 2021 Director's details changed for Mr Pawel Antoni John O'donnell Kisielewski on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Peter James Hammond on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Richard South Morse on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Gordon Christopher Horsfield on 2021-07-13

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/08/2012 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 ARTICLES OF ASSOCIATION

View Document

13/05/2013 May 2020 ALTER ARTICLES 03/09/2019

View Document

20/03/2020 March 2020 20/03/20 STATEMENT OF CAPITAL GBP 2725.26

View Document

09/03/209 March 2020 05/03/20 STATEMENT OF CAPITAL GBP 2724.9

View Document

19/02/2019 February 2020 19/02/20 STATEMENT OF CAPITAL GBP 2724.7

View Document

04/02/204 February 2020 24/01/20 STATEMENT OF CAPITAL GBP 2709.16

View Document

17/01/2017 January 2020 16/01/20 STATEMENT OF CAPITAL GBP 2685.19

View Document

17/01/2017 January 2020 07/01/20 STATEMENT OF CAPITAL GBP 2682.26

View Document

28/11/1928 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 25/11/19 STATEMENT OF CAPITAL GBP 2675.26

View Document

05/08/195 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 2670.26

View Document

10/07/1910 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 2631.48

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 21/05/19 STATEMENT OF CAPITAL GBP 2623.69

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

14/03/1914 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 2593.36

View Document

04/03/194 March 2019 19/02/19 STATEMENT OF CAPITAL GBP 2521.2

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 28/11/18 STATEMENT OF CAPITAL GBP 2458.58

View Document

16/11/1816 November 2018 19/10/18 STATEMENT OF CAPITAL GBP 2432.33

View Document

28/06/1828 June 2018 28/06/18 STATEMENT OF CAPITAL GBP 2419.83

View Document

20/06/1820 June 2018 14/06/18 STATEMENT OF CAPITAL GBP 2396.58

View Document

04/06/184 June 2018 29/05/18 STATEMENT OF CAPITAL GBP 2396.07

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 2383.42

View Document

10/04/1810 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 2380.11

View Document

22/03/1822 March 2018 26/02/18 STATEMENT OF CAPITAL GBP 2344.82

View Document

27/02/1827 February 2018 ADOPT ARTICLES 09/01/2018

View Document

21/02/1821 February 2018 COMPANY NAME CHANGED CCM RESEARCH LIMITED CERTIFICATE ISSUED ON 21/02/18

View Document

08/11/178 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 14/07/17 STATEMENT OF CAPITAL GBP 2303.15

View Document

27/06/1727 June 2017 13/06/17 STATEMENT OF CAPITAL GBP 2301.9

View Document

14/06/1714 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 2285.65

View Document

23/05/1723 May 2017 19/05/17 STATEMENT OF CAPITAL GBP 2273.15

View Document

15/05/1715 May 2017 09/05/17 STATEMENT OF CAPITAL GBP 2251.81

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 12/04/17 STATEMENT OF CAPITAL GBP 2222.97

View Document

12/04/1712 April 2017 29/03/17 STATEMENT OF CAPITAL GBP 2103.88

View Document

10/04/1710 April 2017 ARTICLES OF ASSOCIATION

View Document

10/04/1710 April 2017 16/03/17 STATEMENT OF CAPITAL GBP 2103.88

View Document

10/04/1710 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1710 April 2017 ALTER ARTICLES 09/03/2017

View Document

31/01/1731 January 2017 20/01/17 STATEMENT OF CAPITAL GBP 2167.81

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM CCM RESEARCH LTD BEGBROKE SCIENCE PARK, BEGBROKE HILL YARNTON KIDLINGTON OX5 1PF ENGLAND

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PP

View Document

10/08/1610 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 2159.35

View Document

28/07/1628 July 2016 05/07/16 STATEMENT OF CAPITAL GBP 2154.27

View Document

08/07/168 July 2016 07/06/16 STATEMENT OF CAPITAL GBP 2153.77

View Document

17/06/1617 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

16/06/1616 June 2016 12/05/16 STATEMENT OF CAPITAL GBP 2128.35

View Document

18/03/1618 March 2016 SECOND FILING WITH MUD 13/05/15 FOR FORM AR01

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/10/151 October 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

25/09/1525 September 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/08/1525 August 2015 20/07/15 STATEMENT OF CAPITAL GBP 2029.86

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HAMMOND / 14/05/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 1892.87

View Document

16/04/1516 April 2015 23/01/15 STATEMENT OF CAPITAL GBP 1855.40

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/01/1519 January 2015 29/10/14 STATEMENT OF CAPITAL GBP 1823.40

View Document

30/10/1430 October 2014 ADOPT ARTICLES 21/10/2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM KENTON HOUSE OXFORD STREET MORETON IN MARSH GLOUCESTERSHIRE GL56 0LA

View Document

24/06/1424 June 2014 20/09/13 STATEMENT OF CAPITAL GBP 1734.28

View Document

24/06/1424 June 2014 20/09/13 STATEMENT OF CAPITAL GBP 1734.28

View Document

17/06/1417 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/03/1413 March 2014 SECOND FILING FOR FORM SH01

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/02/1426 February 2014 20/09/13 STATEMENT OF CAPITAL GBP 1711.21

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KISIELEWSKI PAWEL / 10/01/2013

View Document

11/11/1311 November 2013 22/02/13 STATEMENT OF CAPITAL GBP 1595.74

View Document

21/06/1321 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HAMMOND / 14/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/03/1328 March 2013 09/01/13 STATEMENT OF CAPITAL GBP 1557.25

View Document

26/03/1326 March 2013 SUB-DIVISION 08/01/13

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR RICHARD SOUTH MORSE

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR GORDON CHRISTOHPER HORSFIELD

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR KISIELEWSKI PAWEL

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/03/1230 March 2012 05/03/12 STATEMENT OF CAPITAL GBP 1429

View Document

21/02/1221 February 2012 10/08/11 STATEMENT OF CAPITAL GBP 1144

View Document

21/02/1221 February 2012 09/11/11 STATEMENT OF CAPITAL GBP 1288

View Document

21/02/1221 February 2012 05/07/11 STATEMENT OF CAPITAL GBP 1057

View Document

13/05/1113 May 2011 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