Advanced company searchLink opens in new window

CCL GROUP (EAST ANGLIA) LIMITED

Company number 04504409

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2024 CERTNM Company name changed colchester communications co LIMITED\certificate issued on 18/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-17
30 Aug 2024 AA Total exemption full accounts made up to 31 August 2023
12 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with updates
12 Jun 2024 AD01 Registered office address changed from , 71 Queen Victoria Street, London, EC4V 4BE, England to Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 12 June 2024
30 May 2024 AA01 Previous accounting period shortened from 31 August 2023 to 30 August 2023
13 Oct 2023 AA Micro company accounts made up to 31 August 2022
17 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
08 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
27 Jun 2022 PSC04 Change of details for Mrs Jacqueline Ann Wakefield as a person with significant control on 2 May 2021
12 Apr 2022 AA Micro company accounts made up to 31 August 2021
24 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 6 August 2021
13 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/03/2022
26 Apr 2021 AA Micro company accounts made up to 31 August 2020
08 Nov 2020 PSC07 Cessation of Stephen Lloyd Wakefield as a person with significant control on 29 September 2020
08 Nov 2020 PSC01 Notification of Jacqueline Ann Wakefield as a person with significant control on 29 September 2020
08 Nov 2020 TM01 Termination of appointment of Stephen Lloyd Wakefield as a director on 29 September 2020
08 Nov 2020 AP01 Appointment of Mr Luke Stephen Lloyd Wakefield as a director on 4 November 2020
08 Nov 2020 CH03 Secretary's details changed for Jacqueline Ann Wakefield on 4 November 2020
08 Nov 2020 AP01 Appointment of Mr Joshua Tobias Wakefield as a director on 4 November 2020
08 Nov 2020 AP01 Appointment of Mrs Jacqueline Ann Wakefield as a director on 4 November 2020
10 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
06 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
04 Apr 2020 MR04 Satisfaction of charge 1 in full
13 Feb 2020 PSC04 Change of details for Mr Stephen Lloyd Wakefield as a person with significant control on 11 February 2020
13 Feb 2020 PSC07 Cessation of Alan George Mcinally as a person with significant control on 11 February 2020