THE CULTURE CAPITAL EXCHANGE LTD

1341 High Road, Whetstone, N20 9HR, London, England
StatusACTIVE
Company No.07623720
Category
Incorporated05 May 2011
Age13 years, 1 month
JurisdictionEngland Wales

SUMMARY

THE CULTURE CAPITAL EXCHANGE LTD is an active with number 07623720. It was incorporated 13 years, 1 month ago, on 05 May 2011. The company address is 1341 High Road, Whetstone, N20 9HR, London, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Suzanne Rebecca Leighton

Change date: 2018-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-04

Psc name: Evelyn Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry William Ife

Termination date: 2018-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

Old address: 64 New Cavendish Street London W1G 8TB

Change date: 2017-04-28

New address: 1341 High Road Whetstone London N20 9HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Sally Margaret Millest

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2014

Action Date: 13 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-13

Officer name: Ms Suzanne Rebecca Leighton

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 13 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-13

Officer name: Mrs Sally Margaret Millest

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 13 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Suzanne Rebecca Leighton

Change date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Address

Type: AD01

Old address: 65 New Cavendish Street London W1G 7LS England

Change date: 2012-08-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Change person director company with change date

Date: 10 May 2012

Action Date: 06 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Barry William Ife

Change date: 2012-05-06

Documents

View document PDF

Change person director company with change date

Date: 10 May 2012

Action Date: 06 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-06

Officer name: Evelyn Wilson

Documents

View document PDF

Change account reference date company current extended

Date: 03 Aug 2011

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Evelyn Wilson

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Barry William Ife

Documents

View document PDF

Incorporation company

Date: 05 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBDISCOVERED LIMITED

THE WORKSHOP CLICKERS YARD,OLNEY,MK46 5DX

Number:11896604
Status:ACTIVE
Category:Private Limited Company

CREV CAPITAL LTD

10 CREVENAGH DRIVE,OMAGH,BT79 0JF

Number:NI639021
Status:ACTIVE
Category:Private Limited Company

GREEN GLOBE (UK) LTD

8 DAVENANT STREET,LONDON,E1 5NB

Number:09239420
Status:ACTIVE
Category:Private Limited Company

L.T.H. COACHWORKS LIMITED

2 TYCHBOURNE DRIVE,GUILDFORD,GU4 7DH

Number:02719145
Status:ACTIVE
Category:Private Limited Company
Number:10732783
Status:ACTIVE
Category:Private Limited Company

SMAGA BAKERY LIMITED

120 HAWES LANE,WEST WICKHAM,BR4 9AA

Number:08504761
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