CC1 KETTERING LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Notification of Andrew Carter as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Confirmation statement made on 2023-09-08 with updates

View Document

06/12/246 December 2024 Notice of ceasing to act as receiver or manager

View Document

06/12/246 December 2024 Receiver's abstract of receipts and payments to 2024-11-20

View Document

12/11/2412 November 2024 Termination of appointment of Markus Johan Joseph Cox as a director on 2024-10-29

View Document

12/11/2412 November 2024 Registered office address changed from 33 Meadow View Potterspury Towcester NN12 7PH England to 12 Summer Hill Street 12 Summer Hill Street Birmingham B1 2PE on 2024-11-12

View Document

12/11/2412 November 2024 Cessation of Cc1 Holdings Limited as a person with significant control on 2024-10-29

View Document

12/01/2312 January 2023 Appointment of receiver or manager

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


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