CCRM SERVICES LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-08-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-16 with updates

View Document

23/01/2523 January 2025 Registered office address changed from 16 New Creek Road Faversham ME13 7BU England to 85 Great Portland Street First Floor London W1W 7LT on 2025-01-23

View Document

23/01/2523 January 2025 Change of details for Mr Brendan James Mullins as a person with significant control on 2025-01-23

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Micro company accounts made up to 2023-08-31

View Document

24/05/2424 May 2024 Previous accounting period shortened from 2023-08-25 to 2023-08-24

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2022-08-25

View Document

06/06/236 June 2023 Certificate of change of name

View Document

24/05/2324 May 2023 Previous accounting period shortened from 2022-08-26 to 2022-08-25

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

25/08/2225 August 2022 Annual accounts for year ending 25 Aug 2022

View Accounts

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Previous accounting period shortened from 2021-08-27 to 2021-08-26

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2020-08-31

View Document

26/08/2126 August 2021 Annual accounts for year ending 26 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-02-16 with updates

View Document

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/08/19

View Document

28/08/2028 August 2020 CURRSHO FROM 28/08/2019 TO 27/08/2019

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

26/11/1926 November 2019 PREVEXT FROM 28/02/2019 TO 28/08/2019

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 23 GOODRICH GROVE GOODRICH GROVE COEDKERNEW NP10 8SY WALES

View Document

27/08/1927 August 2019 Annual accounts for year ending 27 Aug 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

17/01/1917 January 2019 28/02/18 UNAUDITED ABRIDGED

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY STERLING ELLIS LTD

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 41 NICHOLSON HOUSE THAMES STREET WEYBRIDGE SURREY KT13 8JG ENGLAND

View Document

29/01/1829 January 2018 28/02/17 UNAUDITED ABRIDGED

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/12/165 December 2016 CORPORATE SECRETARY APPOINTED STERLING ELLIS LTD

View Document

17/02/1617 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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