Advanced company searchLink opens in new window

CRUISE CONNECTIONS LIMITED

Company number 07812688

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)
29 Jul 2024 AA Accounts for a small company made up to 31 December 2023
24 Jul 2024 TM01 Termination of appointment of Christopher David Simmonds as a director on 28 June 2024
05 Jul 2024 TM01 Termination of appointment of Ewan Moore as a director on 24 May 2024
05 Jul 2024 AP01 Appointment of Jacqueline Louise Bedlow as a director on 24 May 2024
26 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
19 Sep 2023 AA Accounts for a small company made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
04 Nov 2022 TM01 Termination of appointment of Gary Peter Turner as a director on 3 November 2022
26 Oct 2022 AP01 Appointment of Mr Ewan Moore as a director on 20 October 2022
26 Oct 2022 AP01 Appointment of Mr Christopher David Simmonds as a director on 20 October 2022
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
27 Sep 2022 TM01 Termination of appointment of Andrew David Freeth as a director on 14 September 2022
21 Dec 2021 AA Accounts for a small company made up to 31 December 2020
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
30 Jun 2021 AA Accounts for a small company made up to 31 December 2019
21 Apr 2021 AP01 Appointment of Mr Andrew David Freeth as a director on 31 March 2021
05 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
16 Sep 2020 AD01 Registered office address changed from Festival House Jessop Avenue Cheltenham GL50 3SH England to 1st Floor 111 High Street Cheltenham GL50 1DW on 16 September 2020
29 Apr 2020 AD01 Registered office address changed from 1st Floor 111 High Street Cheltenham GL50 1DW England to Festival House Jessop Avenue Cheltenham GL50 3SH on 29 April 2020
28 Mar 2020 AD01 Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England to 1st Floor 111 High Street Cheltenham GL50 1DW on 28 March 2020
22 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
04 Sep 2019 TM01 Termination of appointment of Nigel David Adams as a director on 31 August 2019
19 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
08 Oct 2018 AA Accounts for a small company made up to 31 December 2017