CC COUTURE LIMITED

First Floor First Floor, London, W1W 6DW, United Kingdom
StatusACTIVE
Company No.07885002
CategoryPrivate Limited Company
Incorporated16 Dec 2011
Age12 years, 5 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mcevoy

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Cheryl Ann Cole

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 16 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

ABSANO CONSULTING LTD

8 ALDERSMEAD ROAD,BIRMINGHAM,B31 3JG

Number:10749948
Status:ACTIVE
Category:Private Limited Company

ANGEL NAILS KINGSTON LTD

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

JMC RENEWABLE SOLUTIONS LTD

ACKLAM HALL,MIDDLESBROUGH,TS5 7DY

Number:11301380
Status:ACTIVE
Category:Private Limited Company

RHINO RALPH LTD

NORTH LODGE HADLOW CASTLE,HADLOW,TN11 0EG

Number:08210353
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