Advanced company searchLink opens in new window

CCM TECHNOLOGIES LIMITED

Company number 07633047

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)
06 May 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,892.87
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 1,855.40
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 1,823.40
30 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2014 AD01 Registered office address changed from Kenton House Oxford Street Moreton in Marsh Gloucestershire GL56 0LA to 2Nd Floor 167-169 Great Portland Street London W1W 5PP on 14 October 2014
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 20 September 2013
  • GBP 1,734.28
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 20 September 2013
  • GBP 1,734.28
17 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,734.28
13 Mar 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 22/02/2013
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Feb 2014 SH01 Statement of capital following an allotment of shares on 20 September 2013
  • GBP 1,711.21
15 Jan 2014 CH01 Director's details changed for Mr Kisielewski Pawel on 10 January 2013
11 Nov 2013 SH01 Statement of capital following an allotment of shares on 22 February 2013
  • GBP 1,595.74
  • ANNOTATION A second filed SH01 was registered on 13/03/2014
21 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
04 Jun 2013 CH01 Director's details changed for Mr Peter James Hammond on 14 May 2013
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 9 January 2013
  • GBP 1,557.25
26 Mar 2013 SH02 Sub-division of shares on 8 January 2013
06 Feb 2013 AP01 Appointment of Mr Kisielewski Pawel as a director
06 Feb 2013 AP01 Appointment of Mr Richard South Morse as a director
06 Feb 2013 AP01 Appointment of Mr Gordon Christohper Horsfield as a director
02 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
30 Mar 2012 SH01 Statement of capital following an allotment of shares on 5 March 2012
  • GBP 1,429
21 Feb 2012 SH01 Statement of capital following an allotment of shares on 9 November 2011
  • GBP 1,288