Advanced company searchLink opens in new window

CCK LONDON LIMITED

Company number 10551733

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)
31 Oct 2024 AA Micro company accounts made up to 31 January 2024
22 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 31 January 2023
09 Jun 2023 PSC04 Change of details for Mr Raed Zahreddine as a person with significant control on 21 March 2019
23 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
25 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
30 Oct 2021 AA Micro company accounts made up to 31 January 2021
01 May 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
14 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
18 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
10 Jul 2019 MR01 Registration of charge 105517330001, created on 5 July 2019
29 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-27
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
22 Oct 2018 TM01 Termination of appointment of Wessam El Yassine as a director on 24 May 2018
12 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
24 May 2018 AP01 Appointment of Mr Wessam El Yassine as a director on 24 May 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
07 Mar 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
19 Feb 2018 TM01 Termination of appointment of Maryo Josef Muhammed as a director on 1 February 2018
19 Feb 2018 TM01 Termination of appointment of Maryo Josef Muhammed as a director on 1 February 2018
19 Feb 2018 PSC07 Cessation of Maryo Josef Muhammed as a person with significant control on 1 February 2018
13 Jan 2017 AD01 Registered office address changed from 5a Parr Road Stanmore HA7 1NP England to Unit 1 67 st. Marks Road North Kensington London W11 1RE on 13 January 2017
06 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-06
  • GBP 100