- Company Overview for C&C SEARCH LTD (08835581)
- Filing history for C&C SEARCH LTD (08835581)
- People for C&C SEARCH LTD (08835581)
- Charges for C&C SEARCH LTD (08835581)
- More for C&C SEARCH LTD (08835581)
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) |
---|---|---|---|
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Oct 2019 | PSC04 | Change of details for Mr Edward George Chamberlain as a person with significant control on 29 October 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mr Edward George Chamberlain on 29 October 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jun 2018 | MR01 | Registration of charge 088355810001, created on 11 June 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from 1st Floor Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to Finsbury House 23 Finsbury Circus London EC2M 7EA on 12 October 2017 | |
15 May 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
16 Feb 2017 | AD01 | Registered office address changed from 317 Horn Lane Acton London W3 0BU to 1st Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 16 February 2017 | |
27 Jun 2016 | CH01 | Director's details changed for Miss Lucy Elizabeth Chamberlain on 1 January 2016 | |
27 Jun 2016 | CH01 | Director's details changed for Mr Edward George Chamberlain on 1 January 2016 | |
27 Jun 2016 | CH03 | Secretary's details changed for Lucy Chamberlain on 1 January 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
13 Mar 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
10 Nov 2014 | AD01 | Registered office address changed from 43 Corsehill Street London SW16 6NE United Kingdom to 317 Horn Lane Acton London W3 0BU on 10 November 2014 | |
07 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-07
|