CCIJE UK CONNECTIONS LIMITED

59 Edgeworth Close 59 Edgeworth Close, London, NW4 4HN, England
StatusACTIVE
Company No.06705039
CategoryPrivate Limited Company
Incorporated23 Sep 2008
Age15 years, 8 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eze Onuma

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 04 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Eze Onuma

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucia Madeira Botelho

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary lucia maria botelho logged form

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / chimma onuma / 20/11/2008

Documents

View document PDF

Incorporation company

Date: 23 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUGER SITE INVESTIGATIONS LIMITED

HANOVER BUILDINGS,LIVERPOOL,L1 3DN

Number:03088958
Status:ACTIVE
Category:Private Limited Company

BANNWAY ENGINEERING LIMITED

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

KAL-GARD (U.K.) LIMITED

199A CAMBERWELL NEW ROAD,LONDON,SE5 0TJ

Number:02540641
Status:ACTIVE
Category:Private Limited Company

NITRO CHANGE MANAGEMENT LTD

55 COLESHILL ROAD,TEDDINGTON,TW11 0LL

Number:10053495
Status:ACTIVE
Category:Private Limited Company

STOFFEL LTD

78 CHALMERS STREET,DUNFERMLINE,KY12 8DG

Number:SC530641
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