CONTAINER CITY PROJECTS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Micro company accounts made up to 2024-08-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2023-08-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

08/11/228 November 2022 Termination of appointment of Eric George Reynolds as a director on 2022-11-08

View Document

31/10/2231 October 2022 Registered office address changed from 64 Orchard Place London E14 0JW England to 12 Doughty Street London WC1N 2PL on 2022-10-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

20/10/2220 October 2022 Notification of Corriegarth Investments Limited as a person with significant control on 2022-06-20

View Document

20/10/2220 October 2022 Cessation of Alexander Albert Henry Fraser as a person with significant control on 2022-06-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

12/11/2112 November 2021 Notification of Eric George Reynolds as a person with significant control on 2016-10-11

View Document

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

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/03/1917 March 2019 REGISTERED OFFICE CHANGED ON 17/03/2019 FROM 23 SKYLINES VILLAGE LIMEHARBOUR LONDON LONDON E14 9TS ENGLAND

View Document

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

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM UNIT 42, RIVERSIDE BUILDING TRINITY BUOY WHARF 64 ORCHARD PLACE E14 0JW E14 0JW UNITED KINGDOM

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ALBERT HENRY FRASER / 10/10/2018

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

11/10/1611 October 2016 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