CCN INDUSTRIES LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

11/04/2511 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

03/12/233 December 2023 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 2023-12-03

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

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

View Accounts

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

05/07/215 July 2021 Change of details for Jianfeng Lin as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Jianfeng Lin on 2021-07-05

View Document

14/04/2114 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/07/2026 July 2020 REGISTERED OFFICE CHANGED ON 26/07/2020 FROM 3 OLD ESTATE YARD NORTH STOKE LANE UPTON CHEYNEY BRISTOL BS30 6ND ENGLAND

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, SECRETARY FARSTAR CPA LIMITED

View Document

22/01/1922 January 2019 CORPORATE SECRETARY APPOINTED CORPORATE APPOINTMENTS LIMITED

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM FIFTH FLOOR 3 GOWER STREET LONDON WC1E 6HA UNITED KINGDOM

View Document

07/08/187 August 2018 DISS40 (DISS40(SOAD))

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

06/08/186 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 FIRST GAZETTE

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE LONDON N14 5BP

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 CORPORATE SECRETARY APPOINTED FARSTAR CPA LIMITED

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY C&R BUSINESS CONSULTING LIMITED

View Document

02/08/142 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

17/07/1417 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 CORPORATE SECRETARY APPOINTED C&R BUSINESS CONSULTING LIMITED

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JIANFENG LIN / 08/06/2013

View Document

05/07/135 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

19/06/1219 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 CORPORATE SECRETARY APPOINTED SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY C&R BUSINESS CONSULTING LIMITED

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 7-11 MINERVA ROAD PARK ROAD LONDON NW10 6HJ

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY FWODA CPA LTD

View Document

19/07/1119 July 2011 CORPORATE SECRETARY APPOINTED C&R BUSINESS CONSULTING LIMITED

View Document

19/07/1119 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 30 IRONMONGERS PLACE LONDON E14 9YD UK

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

21/07/1021 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FWODA CPA LTD / 14/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIANFENG LIN / 14/07/2010

View Document

14/07/0914 July 2009 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