CCL TECHNOLOGIES LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

25/11/2125 November 2021 Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to Tsg Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JZ on 2021-11-25

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JOANNE DEANE / 01/12/2018

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE WALKER / 26/10/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM TSG HEAD OFFICE ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE TYNE & WEAR NE12 8ET

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

27/05/1627 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/10/1526 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

29/05/1529 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MISS JOANNE WALKER

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN DAVIES

View Document

21/11/1421 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/11/128 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

12/05/1112 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

21/07/1021 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/11/099 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

23/02/0923 February 2009 S386 DISP APP AUDS 19/02/2009

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0915 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM TSG HEAD OFFICE ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE TYNE & WEAR NE12 8ET

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0629 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/0629 December 2006 REGISTERED OFFICE CHANGED ON 29/12/06 FROM: UNIT 12 CANBURY BUSINESS PARK ELM CRESCENT KINGSTON UPON THAMES SURREY KT2 6HJ

View Document

29/12/0629 December 2006 NC INC ALREADY ADJUSTED 15/12/06

View Document

29/12/0629 December 2006 £ NC 100000/500000 15/12

View Document

29/12/0629 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/12/0629 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS; AMEND

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 COMPANY NAME CHANGED CCL MENZIES LIMITED CERTIFICATE ISSUED ON 05/07/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

18/09/0418 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0418 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0418 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: UNIT 9 CANBURY 2000 ELM CRESCENT KINGSTON UPON THAMES SURREY KT2 6HJ

View Document

29/12/0329 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 COMPANY NAME CHANGED CONCEPT COMPUTING UK LTD CERTIFICATE ISSUED ON 19/02/02

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/08/9813 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/05/954 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/953 May 1995 NC INC ALREADY ADJUSTED 31/03/95

View Document

03/05/953 May 1995 £ NC 1000/100000 31/03/95

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 48 RICHMOND ROAD KINGSTON UPON THAMES SURREY KT2 5EE

View Document

30/06/9430 June 1994 COMPANY NAME CHANGED CONSUMABLES FOR COMPUTERS LIMITE D CERTIFICATE ISSUED ON 01/07/94

View Document

08/04/948 April 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/07/9329 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9319 May 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 REGISTERED OFFICE CHANGED ON 02/04/93 FROM: BULLINGDON HOUSE 17B BULLINGDON ROAD OXFORD OX4 7UE

View Document

16/02/9316 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92 FROM: FLAT 4 82 KINGS ROAD RICHMOND SURREY

View Document

27/03/9227 March 1992 REGISTERED OFFICE CHANGED ON 27/03/92 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

25/03/9225 March 1992 ALTER MEM AND ARTS 02/01/92

View Document

18/03/9218 March 1992 COMPANY NAME CHANGED SPEED 2267 LIMITED CERTIFICATE ISSUED ON 19/03/92

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 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