CQC COMPLIANCE LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Termination of appointment of Mark Andrew Adams as a director on 2025-02-10

View Document

10/02/2510 February 2025 Appointment of Mr Marc Smith as a director on 2025-02-10

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

23/10/2423 October 2024 Director's details changed for Mr Mark Andrew Adams on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of Mr Christopher Diddams as a secretary on 2024-09-02

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

11/06/2411 June 2024 Appointment of Mr Mark Andrew Adams as a director on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Adam Thomas Councell as a director on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Christopher Bone as a secretary on 2024-05-31

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Memorandum and Articles of Association

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Resolutions

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Directors' register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

21/08/2321 August 2023 Secretaries register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

20/12/2220 December 2022

View Document

05/12/225 December 2022 Cessation of Marlowe 2016 Limited as a person with significant control on 2022-11-29

View Document

05/12/225 December 2022 Notification of Worknest (Holdings) Limited as a person with significant control on 2022-11-29

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

16/11/2116 November 2021 Termination of appointment of Mark Andrew Adams as a director on 2021-11-05

View Document

05/10/215 October 2021 Appointment of Mr Adam Thomas Councell as a director on 2021-10-05

View Document

02/07/212 July 2021 Appointment of Mr Mark Andrew Adams as a director on 2021-06-29

View Document

02/07/212 July 2021 Appointment of Mr Alexander Peter Dacre as a director on 2021-06-29

View Document

02/07/212 July 2021 Notification of Marlowe 2016 Limited as a person with significant control on 2021-06-29

View Document

02/07/212 July 2021 Cessation of Antony Greg Bamber as a person with significant control on 2021-06-29

View Document

02/07/212 July 2021 Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH England to 20 Grosvenor Place London SW1X 7HN on 2021-07-02

View Document

02/07/212 July 2021 Current accounting period extended from 2022-02-28 to 2022-03-31

View Document

02/07/212 July 2021 Termination of appointment of Atif Ghaffar as a director on 2021-06-29

View Document

02/07/212 July 2021 Termination of appointment of Antony Greg Bamber as a director on 2021-06-29

View Document

02/07/212 July 2021 Termination of appointment of Imogen Ann Huxford as a director on 2021-06-29

View Document

02/07/212 July 2021 Termination of appointment of Jayne Margaret Downey as a director on 2021-06-29

View Document

02/07/212 July 2021 Termination of appointment of Tanya Moffett as a director on 2021-06-29

View Document

02/07/212 July 2021 Termination of appointment of William Samuel Rosebury as a director on 2021-06-29

View Document

02/07/212 July 2021 Appointment of Mr Matthew James Allen as a secretary on 2021-06-29

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

22/01/2122 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR TRACY MASON

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY GREG BAMBER / 14/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TANYA MOFFETT / 14/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANTONY GREG BAMBER / 14/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY MASON / 14/04/2020

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MS TANYA MOFFETT

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR TANYA MOFFETT

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MS TRACY MASON

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MS TANYA MOFFETT

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY GREG BAMBER

View Document

09/08/199 August 2019 CESSATION OF TANYA MOFFETT AS A PSC

View Document

09/08/199 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 200

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR ANTONY GREG BAMBER

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR TANYA MOFFETT

View Document

06/02/196 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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