C & C PROJECT INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
17/11/2317 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
16/12/2216 December 2022 | Registered office address changed from 41 Parbury Road Honor Oak London SE23 1NZ England to 6 Rye Court 214 Peckham Rye London SE22 0LT on 2022-12-16 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
18/05/1718 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 057379130002 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/01/1718 January 2017 | DIRECTOR APPOINTED MRS CORNELIA PETRONELLA MARTIN |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
05/12/165 December 2016 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 41 PARBERRY ROAD HONOR OAK PARK LONDON SE23 1NZ |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
11/05/1611 May 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/04/157 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/04/1428 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/04/132 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/03/1219 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
13/06/1113 June 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN / 10/03/2010 |
06/05/106 May 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
27/10/0927 October 2009 | 28/02/09 TOTAL EXEMPTION FULL |
24/04/0924 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | 29/02/08 TOTAL EXEMPTION FULL |
04/07/084 July 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | LOCATION OF REGISTER OF MEMBERS |
11/04/0711 April 2007 | LOCATION OF DEBENTURE REGISTER |
08/03/078 March 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07 |
13/10/0613 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/04/065 April 2006 | NEW DIRECTOR APPOINTED |
05/04/065 April 2006 | NEW SECRETARY APPOINTED |
16/03/0616 March 2006 | DIRECTOR RESIGNED |
16/03/0616 March 2006 | SECRETARY RESIGNED |
10/03/0610 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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