CC COUTURE LIMITED
Status | ACTIVE |
Company No. | 07885002 |
Category | Private Limited Company |
Incorporated | 16 Dec 2011 |
Age | 12 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CC COUTURE LIMITED is an active private limited company with number 07885002. It was incorporated 12 years, 5 months, 14 days ago, on 16 December 2011. The company address is First Floor First Floor, London, W1W 6DW, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Address
Type: AD01
New address: First Floor 17-19 Foley Street London W1W 6DW
Change date: 2023-08-14
Old address: First Floor First Floor Foley Street London W1W 6DW United Kingdom
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Address
Type: AD01
New address: First Floor First Floor Foley Street London W1W 6DW
Old address: Suite 9-10 Fulham Business Exchange the Boulevard Imperial Wharf London SW6 2TL
Change date: 2023-08-01
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 01 Oct 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Change to a person with significant control
Date: 21 Dec 2017
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Cheryl Fernandez-Versini
Change date: 2017-12-15
Documents
Change person director company with change date
Date: 21 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-15
Officer name: Ms Cheryl Ann Fernandez-Versini
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Change person director company with change date
Date: 13 Jan 2016
Action Date: 07 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-07
Officer name: Ms Cheryl Ann Cole
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Change person director company with change date
Date: 20 Dec 2011
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-20
Officer name: Ms Cheryl Ann Cole
Documents
Termination director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Mcevoy
Documents
Appoint person director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Cheryl Ann Cole
Documents
Change registered office address company with date old address
Date: 20 Dec 2011
Action Date: 20 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-20
Old address: 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom
Documents
Some Companies
2 ST JAMES TERRACE BUXTON LIMITED
FLAT 2, NUMBER 2,BUXTON,SK17 6HS
Number: | 11719448 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8 ALDERSMEAD ROAD,BIRMINGHAM,B31 3JG
Number: | 10749948 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 ST. ANN'S ROAD,LONDON,N15 5RP
Number: | 11959908 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON BUILDING SOLUTIONS LTD
ST DAVID'S HOUSE UNIT A FEEDER ROW,NEWPORT,NP11 7ED
Number: | 09307262 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACKLAM HALL,MIDDLESBROUGH,TS5 7DY
Number: | 11301380 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH LODGE HADLOW CASTLE,HADLOW,TN11 0EG
Number: | 08210353 |
Status: | ACTIVE |
Category: | Private Limited Company |