CENTRAL CENTRAL BUSINESS SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08525128 |
Category | Private Limited Company |
Incorporated | 13 May 2013 |
Age | 11 years, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 02 Jul 2018
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 04 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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 |
121 WHITELADIES ROAD,,BS8 2PL
Number: | 03668455 |
Status: | ACTIVE |
Category: | Private Limited Company |
EP TRAFFIC ELDON CLOSE,CRICK,NN6 7UD
Number: | 10384732 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION CENTRE,LONDONDERRY,BT48 7TG
Number: | NI074000 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 CHATSWORTH ROAD,LONDON,E5 0LH
Number: | 10955006 |
Status: | ACTIVE |
Category: | Private Limited Company |