CONGESTION CHARGE LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

04/11/244 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

11/12/2311 December 2023 Second filing of Confirmation Statement dated 2023-09-29

View Document

07/12/237 December 2023 Appointment of Mr Simon Mark Levy as a director on 2023-12-07

View Document

07/12/237 December 2023 Termination of appointment of Graham Michael Cowan as a director on 2023-12-07

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

21/09/2321 September 2023 Termination of appointment of Access Nominees Limited as a director on 2023-09-01

View Document

12/06/2312 June 2023 Termination of appointment of Access Registrars Limited as a secretary on 2023-05-26

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

08/11/228 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/12/1914 December 2019 REGISTERED OFFICE CHANGED ON 14/12/2019 FROM SUITE 100 THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

15/11/1915 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

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

View Accounts

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

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

View Accounts

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

14/04/1614 April 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

10/04/1510 April 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

15/04/1415 April 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

15/04/1315 April 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

18/04/1218 April 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

19/04/1119 April 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR GRAHAM MICHAEL COWAN

View Document

11/11/1011 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

15/04/1015 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCESS REGISTRARS LIMITED / 01/01/2010

View Document

15/04/1015 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACCESS NOMINEES LIMITED / 01/01/2010

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 S252 DISP LAYING ACC 01/02/04

View Document

26/05/0426 May 2004 S366A DISP HOLDING AGM 01/02/04

View Document

26/05/0426 May 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

06/02/036 February 2003 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