Advanced company searchLink opens in new window

CCT TECHNOLOGY LIMITED

Company number 09536327

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)
04 Oct 2024 AA Full accounts made up to 31 December 2023
02 May 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
09 Oct 2023 PSC05 Change of details for Cct Marketing International Limited as a person with significant control on 25 June 2020
29 Sep 2023 AA Full accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
01 Jul 2022 AP01 Appointment of Mr John Murphy as a director on 1 July 2022
12 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
25 Aug 2021 AA Full accounts made up to 31 December 2020
01 Jul 2021 AD01 Registered office address changed from North West House Marylebone Road London NW1 5PU England to 91 Wimpole Street London W1G 0EF on 1 July 2021
31 May 2021 CS01 Confirmation statement made on 21 April 2021 with updates
18 Aug 2020 AA Full accounts made up to 31 December 2019
26 Jun 2020 PSC07 Cessation of Simon Geoffrey Batten as a person with significant control on 25 June 2020
26 Jun 2020 TM01 Termination of appointment of Simon Geoffrey Batten as a director on 25 June 2020
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
20 Jun 2019 AA Full accounts made up to 31 December 2018
25 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
26 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
19 Dec 2018 AP01 Appointment of Mr Sean Cunningham as a director on 19 December 2018
19 Dec 2018 AD01 Registered office address changed from 83 Baker Street London W1U 6AG England to North West House Marylebone Road London NW1 5PU on 19 December 2018
09 Oct 2018 AA Accounts for a small company made up to 31 December 2017
04 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
04 May 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 1,961
24 Nov 2017 AA Unaudited abridged accounts made up to 31 December 2016
16 Jul 2017 AP01 Appointment of Mr Hugh Phelan as a director on 12 July 2017