CLIENT CARE OPTIONS CENTRAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

18/03/2518 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

22/11/2422 November 2024 Satisfaction of charge 089574830002 in full

View Document

22/11/2422 November 2024 Satisfaction of charge 089574830001 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/05/2310 May 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LOUISE BAKER

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARK LLOYD BAKER / 01/03/2017

View Document

23/07/1923 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/04/1621 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNOR

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/10/1419 October 2014 CURRSHO FROM 31/03/2015 TO 31/10/2014

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR JOHN O'CONNOR

View Document

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

View Document

25/03/1425 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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