Advanced company searchLink opens in new window

CC TOURS LIMITED

Company number 09470392

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)
29 Oct 2024 AA Micro company accounts made up to 31 March 2024
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
16 Nov 2023 AA Micro company accounts made up to 31 March 2023
17 Mar 2023 CH01 Director's details changed for Mr Stuart James Curry on 17 March 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
12 May 2021 AA Micro company accounts made up to 31 March 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
25 Nov 2020 AA Micro company accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
15 Oct 2019 AA Micro company accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
05 Feb 2019 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom to Unit 4a Rutland Way Sheffield S3 8DG on 5 February 2019
02 Oct 2018 TM01 Termination of appointment of Nicholas William Chantler as a director on 1 October 2018
14 Jun 2018 AA Micro company accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
10 Oct 2017 AA Micro company accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
09 Jun 2015 AP01 Appointment of Mr Nicholas William Chantler as a director on 4 March 2015
04 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-04
  • GBP 1