COMPLETE COMMUNICATION HOLDINGS LIMITED
Company number 09873235
- Company Overview for COMPLETE COMMUNICATION HOLDINGS LIMITED (09873235)
- Filing history for COMPLETE COMMUNICATION HOLDINGS LIMITED (09873235)
- People for COMPLETE COMMUNICATION HOLDINGS LIMITED (09873235)
- Charges for COMPLETE COMMUNICATION HOLDINGS LIMITED (09873235)
- More for COMPLETE COMMUNICATION HOLDINGS LIMITED (09873235)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
06 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
11 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jan 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
23 Aug 2021 | AD01 | Registered office address changed from 7 the Courtyard Roman Way Coleshill Birmingham West Midlands B46 1HQ United Kingdom to Sheldon Chambers 2235/2243 Coventry Road Birmingham West Midlands B26 3NW on 23 August 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 May 2021 | TM01 | Termination of appointment of Kevin Malcolm Hewins as a director on 14 May 2021 | |
19 May 2021 | AP01 | Appointment of Mr Joseph Timothy Magee as a director on 14 May 2021 | |
19 May 2021 | AP01 | Appointment of Mr Frederick Jarlath Cavigan Hawker as a director on 14 May 2021 | |
19 May 2021 | PSC07 | Cessation of Kevin Hewins as a person with significant control on 14 May 2021 | |
19 May 2021 | PSC02 | Notification of Best 4 Business Group Limited as a person with significant control on 14 May 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Sep 2020 | MR04 | Satisfaction of charge 098732350003 in full | |
16 Sep 2020 | MR04 | Satisfaction of charge 098732350002 in full | |
16 Sep 2020 | MR04 | Satisfaction of charge 098732350001 in full | |
16 Sep 2020 | MR04 | Satisfaction of charge 098732350004 in full | |
01 Sep 2020 | RP04CS01 | Second filing of Confirmation Statement dated 16 November 2019 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2019 | CS01 |
16/11/19 Statement of Capital gbp 675
|
|
28 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 19 August 2019
|