CENTRAL CENTRAL BUSINESS SOLUTIONS LTD

49a The Avenue 49a The Avenue, Pinner, HA5 4EL, England
StatusACTIVE
Company No.08525128
CategoryPrivate Limited Company
Incorporated13 May 2013
Age11 years, 19 days
JurisdictionEngland Wales

SUMMARY

CENTRAL CENTRAL BUSINESS SOLUTIONS LTD is an active private limited company with number 08525128. It was incorporated 11 years, 19 days ago, on 13 May 2013. The company address is 49a The Avenue 49a The Avenue, Pinner, HA5 4EL, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-31

Old address: 28 Church Road Stanmore Middlesex HA7 4XR

New address: 49a the Avenue Hatch End Pinner HA5 4EL

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jay Kotecha

Cessation date: 2020-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-04-28

Psc name: London Bridging Finance Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-05-31

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed linkca business solutions LTD\certificate issued on 06/07/18

Documents

View document PDF

Change of name notice

Date: 02 Jul 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Change person director company with change date

Date: 15 May 2015

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jay Kotecha

Change date: 2014-04-05

Documents

View document PDF

Resolution

Date: 04 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2014

Action Date: 13 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-13

Officer name: Mr Jayendra Kotecha

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 May 2014

Action Date: 13 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-13

Officer name: Mr Jayendra Kotecha

Documents

View document PDF

Certificate change of name company

Date: 12 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ccp(js) LTD\certificate issued on 12/05/14

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2014

Action Date: 09 May 2014

Category: Address

Type: AD01

Old address: 1 Admiral House Cardinal Way Wealdstone Harrow, Middlesex HA3 5TE United Kingdom

Change date: 2014-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 13 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jayendra Kotecha

Change date: 2013-05-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 13 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL SIZE ROOFING SERVICES LIMITED

1-3 MANOR ROAD,CHATHAM,ME4 6AE

Number:07005799
Status:ACTIVE
Category:Private Limited Company

CADOGAN COURT FREEHOLD LIMITED

29 HARBOUR EXCHANGE SQUARE,LONDON,E14 9GE

Number:03499552
Status:ACTIVE
Category:Private Limited Company

CHANDOS DELICATESSEN LIMITED

121 WHITELADIES ROAD,,BS8 2PL

Number:03668455
Status:ACTIVE
Category:Private Limited Company

EP TRAFFIC SERVICES LTD

EP TRAFFIC ELDON CLOSE,CRICK,NN6 7UD

Number:10384732
Status:ACTIVE
Category:Private Limited Company

QUBIZM LIMITED

INNOVATION CENTRE,LONDONDERRY,BT48 7TG

Number:NI074000
Status:ACTIVE
Category:Private Limited Company

TOO SWEET (LONDON) LTD

63 CHATSWORTH ROAD,LONDON,E5 0LH

Number:10955006
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