CLIENT CARE OPTIONS CENTRAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-23 with updates | 
| 18/03/2518 March 2025 | Unaudited abridged accounts made up to 2024-10-31 | 
| 22/11/2422 November 2024 | Satisfaction of charge 089574830002 in full | 
| 22/11/2422 November 2024 | Satisfaction of charge 089574830001 in full | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 24/05/2424 May 2024 | Unaudited abridged accounts made up to 2023-10-31 | 
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-23 with updates | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 10/05/2310 May 2023 | Unaudited abridged accounts made up to 2022-10-31 | 
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 23/07/2123 July 2021 | Unaudited abridged accounts made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES | 
| 20/03/2020 March 2020 | 31/10/19 UNAUDITED ABRIDGED | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 16/10/1916 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LOUISE BAKER | 
| 16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK LLOYD BAKER / 01/03/2017 | 
| 23/07/1923 July 2019 | 31/10/18 UNAUDITED ABRIDGED | 
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 21/06/1721 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 | 
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 21/04/1621 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 16/04/1516 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders | 
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 26/01/1526 January 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNOR | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 19/10/1419 October 2014 | CURRSHO FROM 31/03/2015 TO 31/10/2014 | 
| 10/04/1410 April 2014 | DIRECTOR APPOINTED MR JOHN O'CONNOR | 
| 03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 48 PILLEY LANE 48 PILLEY LANE CHELTENHAM GLOUCESTERSHIRE GL53 9ER UNITED KINGDOM | 
| 25/03/1425 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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