- Company Overview for CCT TECHNOLOGY LIMITED (09536327)
- Filing history for CCT TECHNOLOGY LIMITED (09536327)
- People for CCT TECHNOLOGY LIMITED (09536327)
- More for CCT TECHNOLOGY LIMITED (09536327)
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
|
|
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
|
|
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 |