Advanced company searchLink opens in new window

C&C SEARCH LTD

Company number 08835581

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100