CONTENT AND COMMUNICATIONS CONSULTING LIMITED

840 Ibis Court Centre Park, Warrington, WA1 1RL, Cheshire, England
StatusACTIVE
Company No.06529259
CategoryPrivate Limited Company
Incorporated10 Mar 2008
Age16 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

CONTENT AND COMMUNICATIONS CONSULTING LIMITED is an active private limited company with number 06529259. It was incorporated 16 years, 2 months, 25 days ago, on 10 March 2008. The company address is 840 Ibis Court Centre Park, Warrington, WA1 1RL, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-23

New address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL

Old address: C/O Sjd Accountancy Kd Tower Suite 7 Cotterells Hemel Hempstead HP1 1FW

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-21

Officer name: Mr Guy Cooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Cooper

Change date: 2012-12-18

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sjd (Secretaries) Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-15

Old address: C/O Sjd Accountancy Hightrees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 09 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-09

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2010

Action Date: 16 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-16

Old address: Sjd Accountancy Hightrees Hillfield Rd Hemel Hempstead Herts HP2 4AY United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Apr 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sjd (Secretaries) Ltd

Change date: 2010-03-09

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Cooper

Change date: 2010-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/09; full list of members

Documents

View document PDF

Resolution

Date: 28 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 10 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15BELOW LIMITED

LYNDEAN HOUSE 43-46 QUEENS ROAD,EAST SUSSEX,BN1 3XB

Number:03945289
Status:ACTIVE
Category:Private Limited Company

RSC TRADING LIMITED

111 CORNWALL AVENUE,SOUTHALL,UB1 2TQ

Number:09171428
Status:ACTIVE
Category:Private Limited Company

TALENT BOUTIQUE LTD

13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:07316534
Status:ACTIVE
Category:Private Limited Company

TECHTHETICS LIMITED

11-13 CHARLOTTE STREET,LONDON,W1T 1RH

Number:10826317
Status:ACTIVE
Category:Private Limited Company

THE CRUMPLED HORN PUBS & BARS LTD

12E MANOR ROAD,LONDON,N16 5SA

Number:10261932
Status:ACTIVE
Category:Private Limited Company

THE NESTER-SMITH SLP

QUARTERMILE ONE, 15,EDINBURGH,EH3 9EP

Number:SL002908
Status:ACTIVE
Category:Limited Partnership

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