CONSTANT CONTINUITY LIMITED

Company Documents

DateDescription
27/07/2527 July 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

25/07/2525 July 2025 NewRegistered office address changed from 294 Shaftmoor Lane Hall Green Birmingham West Midlands B28 8st England to 26 Flint Green Road Birmingham West Midlands B27 6QA on 2025-07-25

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2024-02-29

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

30/01/2130 January 2021 PREVEXT FROM 31/01/2020 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / KHAWAJA YASIR ABBAS / 16/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 52 NANSEN ROAD SPARKHILL BIRMINGHAM B11 4DT

View Document

08/04/158 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 24 COVENTRY ROAD BEDFORD MK40 4EQ ENGLAND

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / YASIR KHAWAJA / 22/04/2014

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 4 FAIRFAX ROAD BEDFORD MK40 4LS

View Document

14/03/1414 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 4 4 FAIRFAX ROAD BEDFORD BEDFORDSHIRE MK40 4LS UNITED KINGDOM

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR KHURRAM SHAHZAD

View Document

30/01/1430 January 2014 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