CCL NEWCASTLE LTD

Company Documents

DateDescription
17/06/2517 June 2025 Registration of charge 131213750003, created on 2025-06-16

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

12/05/2512 May 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

08/05/258 May 2025 Appointment of Mr Asif Ausaf Abbas as a director on 2025-04-30

View Document

28/01/2528 January 2025 Termination of appointment of Rofi Miah Ihsan as a director on 2025-01-24

View Document

29/05/2429 May 2024 Registration of charge 131213750002, created on 2024-05-28

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

19/05/2319 May 2023 Certificate of change of name

View Document

17/05/2317 May 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

15/05/2315 May 2023 Change of details for Lote Tree Uk Investments Limited as a person with significant control on 2021-01-08

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

10/05/2310 May 2023 Appointment of Mr Rofi Miah Ihsan as a director on 2023-05-05

View Document

09/05/239 May 2023 Termination of appointment of Abdulaziz Bin Abdul Hameed Al Bassam as a director on 2023-05-05

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

26/01/2326 January 2023 Cessation of Aghoco 1916 Limited as a person with significant control on 2023-01-26

View Document

25/01/2325 January 2023 Notification of Lote Tree Uk Investments Limited as a person with significant control on 2021-01-08

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Memorandum and Articles of Association

View Document

12/12/2212 December 2022 Registration of charge 131213750001, created on 2022-12-09

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Termination of appointment of Stephen Jonathan Beech as a director on 2022-01-26

View Document

14/10/2114 October 2021 Previous accounting period shortened from 2022-01-31 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/06/2116 June 2021 DIRECTOR APPOINTED MR ABDULAZIZ BIN ABDUL HAMEED AL BASSAM

View Document

16/06/2116 June 2021 Appointment of Mr Abdulaziz Bin Abdul Hameed Al Bassam as a director on 2021-01-09

View Document

08/01/218 January 2021 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