- Company Overview for CC COUTURE LIMITED (07885002)
- Filing history for CC COUTURE LIMITED (07885002)
- People for CC COUTURE LIMITED (07885002)
- More for CC COUTURE LIMITED (07885002)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
19 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
14 Aug 2023 | AD01 | Registered office address changed from First Floor First Floor Foley Street London W1W 6DW United Kingdom to First Floor 17-19 Foley Street London W1W 6DW on 14 August 2023 | |
01 Aug 2023 | AD01 | Registered office address changed from Suite 9-10 Fulham Business Exchange the Boulevard Imperial Wharf London SW6 2TL to First Floor First Floor Foley Street London W1W 6DW on 1 August 2023 | |
23 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
18 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
01 Oct 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
21 Dec 2017 | PSC04 | Change of details for Ms Cheryl Fernandez-Versini as a person with significant control on 15 December 2017 | |
21 Dec 2017 | CH01 | Director's details changed for Ms Cheryl Ann Fernandez-Versini on 15 December 2017 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | CH01 | Director's details changed for Ms Cheryl Ann Cole on 7 July 2014 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |