CCQS UK LTD.

25 Wilton Road 25 Wilton Road, London, SW1V 1LW, England
StatusACTIVE
Company No.03912521
CategoryPrivate Limited Company
Incorporated24 Jan 2000
Age24 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

CCQS UK LTD. is an active private limited company with number 03912521. It was incorporated 24 years, 4 months, 14 days ago, on 24 January 2000. The company address is 25 Wilton Road 25 Wilton Road, London, SW1V 1LW, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2022

Action Date: 24 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-24

New address: 25 Wilton Road Pimlico London SW1V 1LW

Old address: Level 2 5 Harbour Exchange Square London E14 9GE England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 29 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-29

Officer name: Mr Ji Bian

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr Jianyi Liu

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Ms Jing Wang

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jianying Hang

Change date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jianying Hang

Change date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-10

Officer name: Xiao Ping Wang

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

Old address: Level 7 West Gate London W5 1YY

Change date: 2017-03-29

New address: Level 2 5 Harbour Exchange Square London E14 9GE

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jianyi Liu

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jianying Hang

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2012

Action Date: 24 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-24

Old address: C/O Ccqs Uk Ltd Rm723 Level 7 West Gate London W5 1YY United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2011

Action Date: 20 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-20

Old address: Suite B, Regal Court London Road Headington Oxford Oxfordshire OX3 9AW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jing Wang

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheng Hua

Documents

View document PDF

Termination secretary company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Guy Liu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Xiao Ping Wang

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheng Hua

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 04/09/2008 from 10 nursery close headington oxford oxfordshire OX3 7AG

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Memorandum articles

Date: 20 Sep 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 11/07/07 from: foundation house 56 maybury road woking surrey GU21 5JD

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 27/10/03 from: southern house guilford road woking surrey GU22 7UY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 28/06/02 from: 18 creffield road london W5 3RP

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2002

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ccqsuk LTD\certificate issued on 23/03/00

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ccqs-b LTD\certificate issued on 15/03/00

Documents

View document PDF

Memorandum articles

Date: 14 Mar 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Jan 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA VOGUE LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11629597
Status:ACTIVE
Category:Private Limited Company

ARREWIG DEVELOPMENTS LIMITED

20 GRAHAM TERRACE,LONDON,SW1W 8JH

Number:08158875
Status:ACTIVE
Category:Private Limited Company

CHRZANOWSKI TRANS LIMITED

65 CRESSWELL CRESCENT,WALSALL,WS3 2TT

Number:10875232
Status:ACTIVE
Category:Private Limited Company

JENNY TOZER COMMUNICATIONS LTD

THE CANDLE HOUSE WOOLLEYS YARD,MATLOCK,DE4 2DP

Number:09333154
Status:ACTIVE
Category:Private Limited Company

OAKPAST LIMITED

26 BEVERLEY ROAD,DRIFFIELD,YO25 6RZ

Number:06618102
Status:ACTIVE
Category:Private Limited Company

SMART GROCERY LIMITED

128 VICARAGE ROAD,LONDON,E10 5DX

Number:07184427
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source