CCN COMMUNICATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

03/12/243 December 2024 Full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Full accounts made up to 2023-04-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-29 to 2023-04-28

View Document

31/05/2331 May 2023 Full accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

28/04/2228 April 2022 Full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES ADAMS / 08/04/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

13/02/2013 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES ADAMS / 09/04/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GERARD SKILTON / 09/04/2019

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES ADAMS / 09/04/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GERARD SKILTON / 09/04/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM UNIT 7 DAVIS WAY FAREHAM HAMPSHIRE PO14 1JF ENGLAND

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 AUDITOR'S RESIGNATION

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/04/16

View Document

30/03/1730 March 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/04/16

View Document

29/03/1729 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/15

View Document

10/02/1710 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065677050004

View Document

10/02/1710 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065677050003

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 232-233 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/06/1530 June 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

16/05/1416 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065677050006

View Document

14/02/1414 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065677050005

View Document

01/11/131 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065677050004

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065677050003

View Document

24/04/1324 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

17/10/1217 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG UNITED KINGDOM

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM ROTHMAN PANTHALL & CO 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG

View Document

11/06/1211 June 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/09/119 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

08/09/118 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/08/1119 August 2011 26/07/11 STATEMENT OF CAPITAL GBP 4

View Document

19/08/1119 August 2011 NC INC ALREADY ADJUSTED 26/07/2011

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/1120 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

18/02/1118 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1118 February 2011 COMPANY NAME CHANGED MASH TELECOMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 18/02/11

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JAMES ADAMS / 01/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GERRARD SKILTON / 01/10/2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GERRARD SKILTON / 10/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JAMES ADAMS / 10/11/2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR DUTTON GREGORY CORPORATE SERVICES LIMITED

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 23 ST PETER STREET WINCHESTER HAMPSHIRE SO23 8BT

View Document

23/12/0823 December 2008 COMPANY NAME CHANGED D G 209 LIMITED CERTIFICATE ISSUED ON 23/12/08

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SKILTON / 07/07/2008

View Document

11/06/0811 June 2008 ADOPT ARTICLES 09/06/2008

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MATTHEW GERRARD SKILTON

View Document

04/06/084 June 2008 DIRECTOR APPOINTED ASHLEY JAMES ADAMS

View Document

16/04/0816 April 2008 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