C C A CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2025-03-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-21 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/02/2526 February 2025 Cessation of Catherine Mckenzie as a person with significant control on 2025-02-02

View Document

26/02/2526 February 2025 Termination of appointment of Catherine Mckenzie as a director on 2025-02-02

View Document

26/02/2526 February 2025 Termination of appointment of Catherine Mckenzie as a secretary on 2025-02-02

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

12/04/2412 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/06/237 June 2023 Micro company accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/11/1923 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MCKENZIE

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/12/164 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR KEVIN COLIN MCKENZIE

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR JOHN FOSTER FITZGERALD MCKENZIE

View Document

01/05/161 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

31/05/1531 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLLINS MCKENZIE / 12/12/2014

View Document

31/05/1531 May 2015 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MCKENZIE / 12/12/2014

View Document

31/05/1531 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCKENZIE / 12/12/2014

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 54 CAMPSIE ROAD MILTON OF CAMPSIE GLASGOW G66 8EF

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/04/1421 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/06/122 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLIN MCKENZIE / 21/04/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCKENZIE / 21/04/2010

View Document

02/07/102 July 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/03/06

View Document

26/04/0526 April 2005 S366A DISP HOLDING AGM 21/04/05

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 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