CCRSUK LTD

Company Documents

DateDescription
31/01/2431 January 2024 Compulsory strike-off action has been suspended

View Document

31/01/2431 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

20/10/2320 October 2023 Change of details for Mr Shane Singh as a person with significant control on 2023-10-01

View Document

19/10/2319 October 2023 Micro company accounts made up to 2022-10-31

View Document

18/10/2318 October 2023 Appointment of Mr Shane Matthew as a director on 2023-10-01

View Document

17/10/2317 October 2023 Termination of appointment of Chamkor Singh as a director on 2023-10-01

View Document

17/10/2317 October 2023 Registered office address changed from The Maltings 2 Anderson Road Bearwood Birmingham West Midlands B66 4AR England to Unit1 Northside Business Park Birmingham B18 4NR on 2023-10-17

View Document

17/10/2317 October 2023 Change of details for Mr Chamkor Singh as a person with significant control on 2023-10-01

View Document

12/10/2312 October 2023 Compulsory strike-off action has been suspended

View Document

12/10/2312 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023 Registered office address changed from Unit a Varney Business Park Spon Lane West Bromwich West Midlands B70 6AE England to The Maltings 2 Anderson Road Bearwood Birmingham West Midlands B66 4AR on 2023-07-26

View Document

05/01/235 January 2023 Micro company accounts made up to 2021-10-31

View Document

04/01/234 January 2023 Director's details changed for Mr Chamkor Singh on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Mr Chamkor Singh as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Previous accounting period extended from 2021-09-30 to 2021-10-31

View Document

28/09/2228 September 2022 Certificate of change of name

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 2 MARY ROAD WEST BROMWICH B70 6LJ ENGLAND

View Document

19/01/2119 January 2021 PREVSHO FROM 31/10/2020 TO 30/09/2020

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 369 HAGLEY ROAD WEST QUINTON BIRMINGHAM B32 2AL ENGLAND

View Document

29/10/1929 October 2019 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