COMPLETE CREDIT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025 Audit exemption subsidiary accounts made up to 2024-05-30

View Document

04/03/254 March 2025

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

09/05/249 May 2024 Audit exemption subsidiary accounts made up to 2023-05-30

View Document

09/05/249 May 2024

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

07/12/237 December 2023 Director's details changed for Douglas James Mcmanus on 2023-12-07

View Document

07/12/237 December 2023 Director's details changed for Mr James Aitken on 2023-12-07

View Document

16/06/2316 June 2023 Particulars of variation of rights attached to shares

View Document

16/06/2316 June 2023 Change of share class name or designation

View Document

21/04/2321 April 2023 Cessation of Douglas James Mcmanus as a person with significant control on 2016-04-06

View Document

21/04/2321 April 2023 Cessation of James Aitken as a person with significant control on 2016-04-06

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-05-30

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

24/02/2024 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

28/03/1928 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

27/01/1827 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR CRAIG FRANCIS PROCTOR

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064507970001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM UNIT 52 CYGNET COURT TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NW

View Document

06/01/166 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

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

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/12/1415 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

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

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/12/1317 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

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

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY SHARON WIGGINS

View Document

07/01/137 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

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

View Accounts

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES AITKEN / 13/04/2012

View Document

10/04/1210 April 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/02/1123 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BELL / 31/12/2010

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES MCMANUS / 25/11/2010

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES AITKEN / 25/11/2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 29 WOOD STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6JG

View Document

23/09/1023 September 2010 PREVSHO FROM 30/06/2010 TO 31/05/2010

View Document

03/09/103 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

17/02/1017 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MICHAEL BELL

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/07/0917 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED JAMES AITKEN

View Document

12/12/0812 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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