Advanced company searchLink opens in new window

C&C MIDCO LIMITED

Company number 08794998

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)
24 Dec 2021 CAP-SS Solvency Statement dated 20/12/21
24 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 20/12/2021
23 Dec 2021 AA Full accounts made up to 31 March 2021
07 Sep 2021 CH01 Director's details changed for Ms Lynette Gillian Krige on 1 September 2021
18 May 2021 AP01 Appointment of Ms Lynette Gillian Krige as a director on 17 May 2021
11 May 2021 RP04AP01 Second filing for the appointment of Nicholas Goodban as a director
16 Mar 2021 AA Full accounts made up to 31 March 2020
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
05 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with updates
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 4,563.48
08 Dec 2020 PSC05 Change of details for C & C Topco Ltd as a person with significant control on 8 December 2020
08 Dec 2020 AD01 Registered office address changed from 101-103 Baker Street 3rd Caparo House London W1U 6LN England to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ on 8 December 2020
11 Nov 2020 CH01 Director's details changed for Mr Nicholas Goodban on 20 November 2019
02 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with updates
02 Jan 2020 PSC05 Change of details for C & C Topco Ltd as a person with significant control on 14 August 2019
02 Jan 2020 AD01 Registered office address changed from 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England to 101-103 Baker Street 3rd Caparo House London W1U 6LN on 2 January 2020
13 Sep 2019 AA Full accounts made up to 31 March 2019
03 Jan 2019 AA Full accounts made up to 31 March 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 5 July 2017
  • GBP 0.12
13 Dec 2018 SH02 Sub-division of shares on 5 July 2017
20 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
13 Mar 2018 CH01 Director's details changed for Mr Nicholas Goodban on 1 March 2018
13 Mar 2018 CH03 Secretary's details changed for Nicholas Goodban on 1 March 2018
13 Mar 2018 PSC05 Change of details for C & C Topco Ltd as a person with significant control on 1 March 2018