CCM SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
03/05/223 May 2022 | Final Gazette dissolved via voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
07/02/227 February 2022 | Application to strike the company off the register |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-11 with updates |
02/06/212 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
02/10/202 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
20/07/1720 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/01/1422 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/01/1316 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/01/1212 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1117 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUNDEEP SHARMA / 02/03/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEITH MILLARD / 02/03/2010 |
03/02/103 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
29/04/0929 April 2009 | DIRECTOR APPOINTED SUNDEEP SHARMA |
29/04/0929 April 2009 | SECRETARY APPOINTED BRIAN MILLARD |
01/04/091 April 2009 | APPOINTMENT TERMINATED SECRETARY LEE CROSS |
01/04/091 April 2009 | APPOINTMENT TERMINATED DIRECTOR LEE CROSS |
01/04/091 April 2009 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 1 WISDOM DRIVE HERTFORD HERTS SG13 7RF |
13/02/0913 February 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
30/07/0830 July 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
09/02/079 February 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
10/02/0610 February 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
16/01/0616 January 2006 | NEW SECRETARY APPOINTED |
16/01/0616 January 2006 | DIRECTOR RESIGNED |
22/12/0522 December 2005 | SECRETARY RESIGNED |
22/12/0522 December 2005 | REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 8 APPLETREE CLOSE BUSBRIDGE GODALMING SURREY GU7 1TY |
08/02/058 February 2005 | SECRETARY RESIGNED |
08/02/058 February 2005 | NEW SECRETARY APPOINTED |
05/02/055 February 2005 | REGISTERED OFFICE CHANGED ON 05/02/05 FROM: BOWIE HOSUE, 20 HIGH STREET TRING HERTS. HP23 5AP |
04/02/054 February 2005 | NEW DIRECTOR APPOINTED |
04/02/054 February 2005 | NEW DIRECTOR APPOINTED |
04/02/054 February 2005 | DIRECTOR RESIGNED |
04/02/054 February 2005 | NEW DIRECTOR APPOINTED |
11/01/0511 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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