CCIJE UK CONNECTIONS LIMITED
Status | ACTIVE |
Company No. | 06705039 |
Category | Private Limited Company |
Incorporated | 23 Sep 2008 |
Age | 15 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
CCIJE UK CONNECTIONS LIMITED is an active private limited company with number 06705039. It was incorporated 15 years, 8 months, 10 days ago, on 23 September 2008. The company address is 59 Edgeworth Close 59 Edgeworth Close, London, NW4 4HN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Termination director company with name termination date
Date: 07 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-01
Officer name: Rose Ifie Onuma
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2021
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Gazette filings brought up to date
Date: 30 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 21 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rose Ifie Onuma
Appointment date: 2019-10-14
Documents
Gazette filings brought up to date
Date: 01 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Gazette filings brought up to date
Date: 12 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Confirmation statement with updates
Date: 12 Nov 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Gazette filings brought up to date
Date: 05 Nov 2016
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Address
Type: AD01
Old address: Unit 1a Woodstock Studios 36 Woodstock Grove London W12 8LE
New address: 59 Edgeworth Close Hendon London NW4 4HN
Change date: 2016-08-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Change registered office address company with date old address
Date: 16 Dec 2013
Action Date: 16 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-16
Old address: Unit 1a Woodstock Studios Woodstock Grove London W12 8LE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Change registered office address company with date old address
Date: 25 Nov 2012
Action Date: 25 Nov 2012
Category: Address
Type: AD01
Old address: 59 Edgeworth Close Hendon London NW4 4HN
Change date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Termination secretary company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eze Onuma
Documents
Gazette filings brought up to date
Date: 08 Oct 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Gazette filings brought up to date
Date: 08 Feb 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change person director company with change date
Date: 07 Feb 2011
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Olivier Chima Onuma
Change date: 2010-09-23
Documents
Change registered office address company with date old address
Date: 05 Feb 2011
Action Date: 05 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-05
Old address: 44 Watford Way London NW4 3AL United Kingdom
Documents
Change person secretary company with change date
Date: 05 Feb 2011
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-23
Officer name: Mr. Eze Onuma
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-26
Old address: 59 Edgeworth Close London NW4 4HN
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Appoint person secretary company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Eze Onuma
Documents
Termination director company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucia Madeira Botelho
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary lucia maria botelho logged form
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / chimma onuma / 20/11/2008
Documents
Some Companies
AUGER SITE INVESTIGATIONS LIMITED
HANOVER BUILDINGS,LIVERPOOL,L1 3DN
Number: | 03088958 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19,RUFFORD ROAD STOURBRIDGE,DY9 7ND
Number: | 04119683 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COVENTRY BRICKLAYING CONTRACTORS LIMITED
155 DANE ROAD,COVENTRY,CV2 4JU
Number: | 11061161 |
Status: | ACTIVE |
Category: | Private Limited Company |
199A CAMBERWELL NEW ROAD,LONDON,SE5 0TJ
Number: | 02540641 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 COLESHILL ROAD,TEDDINGTON,TW11 0LL
Number: | 10053495 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 CHALMERS STREET,DUNFERMLINE,KY12 8DG
Number: | SC530641 |
Status: | ACTIVE |
Category: | Private Limited Company |