COLLEGE OF CONTRACT MANAGEMENT COACHING AND CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Director's details changed for Mrs Sajidha Mohamed Ibrahim on 2021-12-01

View Document

15/12/2115 December 2021 Director's details changed for Mr Rizath Roomy Abdul Razack on 2021-12-01

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

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

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM ATTICUS HOUSE 2 THE WINDMILLS ST. MARYS CLOSE ALTON GU34 1EF ENGLAND

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 PREVEXT FROM 31/10/2019 TO 31/01/2020

View Document

06/06/206 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RIZATH ROOMY ABDUL RAZACK / 01/06/2020

View Document

06/06/206 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAJIDHA MOHAMED IBRAHIM

View Document

06/06/206 June 2020 DIRECTOR APPOINTED MRS SAJIDHA MOHAMED IBRAHIM

View Document

06/06/206 June 2020 PSC'S CHANGE OF PARTICULARS / MR RIZATH ROOMY ABDUL RAZACK / 01/06/2020

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR RIZATH ROOMY ABDUL RAZACK / 01/03/2017

View Document

29/07/1729 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RIZATH ROOMY ABDUL RAZACK / 16/02/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 2 BEAUMONT COURT VICARAGE HILL ALTON HAMPSHIRE GU34 1FE

View Document

02/09/162 September 2016 COMPANY NAME CHANGED CONROOM CONSULTANTS LIMITED CERTIFICATE ISSUED ON 02/09/16

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/09/153 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/08/1431 August 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/05/1431 May 2014 PREVEXT FROM 31/08/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 28 FROGNAL COURT FINCHLEY ROAD LONDON NW3 5HG UNITED KINGDOM

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 710A LONDON ROAD SUTTON SURREY SM3 9BY UNITED KINGDOM

View Document

18/08/1118 August 2011 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