Advanced company searchLink opens in new window

CLL & CO PROMOTIONS LIMITED

Company number 07264320

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)
08 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
29 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
30 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with updates
06 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
07 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates
19 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
08 Jul 2019 AP01 Appointment of Mrs Jessica Lawes as a director on 8 July 2019
05 Jul 2019 CH01 Director's details changed for Mr Courtney Linford Lawes on 5 July 2019
05 Jul 2019 PSC04 Change of details for Mr Courtney Linford Lawes as a person with significant control on 5 July 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
28 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
01 May 2019 TM02 Termination of appointment of Tim Lopez as a secretary on 1 May 2019
13 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with updates
25 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
28 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
20 May 2017 DISS40 Compulsory strike-off action has been discontinued
18 May 2017 AA Total exemption small company accounts made up to 31 May 2016
09 May 2017 CH01 Director's details changed for Mr Courtney Linford Lawes on 1 April 2017
09 May 2017 AD01 Registered office address changed from C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ United Kingdom to 5 Giffard Court Millbrook Close Northampton NN5 5JF on 9 May 2017
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off