Advanced company searchLink opens in new window

CCI HOLDINGS LTD

Company number 09290253

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)
23 Aug 2018 PSC07 Cessation of The Global Management Group Ltd as a person with significant control on 8 August 2018
13 Aug 2018 PSC07 Cessation of Aman Thukral as a person with significant control on 13 August 2018
12 Aug 2018 AD01 Registered office address changed from 35 Alexandra Way Ashchurch Tewkesbury GL20 8NB England to 1 Charterhouse Mews London EC1M 6BB on 12 August 2018
12 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with updates
28 Jul 2018 PSC02 Notification of The Global Management Group Ltd as a person with significant control on 26 July 2018
28 Jul 2018 PSC01 Notification of Aman Thukral as a person with significant control on 26 July 2018
28 Jul 2018 AP01 Appointment of Mr Martin Boulton as a director on 26 July 2018
28 Jul 2018 AP01 Appointment of Ms Puspa Varsani as a director on 26 July 2018
28 Jul 2018 AD01 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to 35 Alexandra Way Ashchurch Tewkesbury GL20 8NB on 28 July 2018
28 Jul 2018 TM01 Termination of appointment of Mary Elizabeth Ellis as a director on 26 July 2018
28 Jul 2018 PSC07 Cessation of Gary Ellis as a person with significant control on 26 July 2018
12 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-11
02 Mar 2018 AA Micro company accounts made up to 30 April 2017
19 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
10 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
17 Oct 2016 MR04 Satisfaction of charge 092902530001 in full
12 Oct 2016 AP01 Appointment of Mrs Mary Elizabeth Ellis as a director on 10 October 2016
12 Oct 2016 TM01 Termination of appointment of Gary Ellis as a director on 10 October 2016
30 Mar 2016 MR01 Registration of charge 092902530001, created on 22 March 2016
24 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
08 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
02 Jun 2015 AD01 Registered office address changed from 61 High Street Ewell Surrey KT17 1RX England to 1 Charterhouse Mews London EC1M 6BB on 2 June 2015
02 Jun 2015 AA01 Previous accounting period shortened from 31 October 2015 to 30 April 2015
31 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-31
  • GBP 1,000,000