CENTRAL CENTRAL BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/05/2214 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/08/205 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON BRIDGING FINANCE LTD

View Document

18/06/2018 June 2020 CESSATION OF JAY KOTECHA AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

05/09/185 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 PREVSHO FROM 31/07/2018 TO 31/05/2018

View Document

06/07/186 July 2018 COMPANY NAME CHANGED LINKCA BUSINESS SOLUTIONS LTD CERTIFICATE ISSUED ON 06/07/18

View Document

02/07/182 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/12/1712 December 2017 PREVEXT FROM 31/03/2017 TO 31/07/2017

View Document

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

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

20/05/1620 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY KOTECHA / 05/04/2014

View Document

15/05/1515 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/07/144 July 2014 ALTER ARTICLES 18/06/2014

View Document

03/06/143 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYENDRA KOTECHA / 13/05/2013

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYENDRA KOTECHA / 13/05/2013

View Document

12/05/1412 May 2014 COMPANY NAME CHANGED CCP(JS) LTD CERTIFICATE ISSUED ON 12/05/14

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 1 ADMIRAL HOUSE CARDINAL WAY WEALDSTONE HARROW, MIDDLESEX HA3 5TE UNITED KINGDOM

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYENDRA KOTECHA / 13/05/2013

View Document

09/05/149 May 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

13/05/1313 May 2013 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