CONTENT COMMUNICATIONS ASSOCIATES LIMITED
Company number 06555980
- Company Overview for CONTENT COMMUNICATIONS ASSOCIATES LIMITED (06555980)
- Filing history for CONTENT COMMUNICATIONS ASSOCIATES LIMITED (06555980)
- People for CONTENT COMMUNICATIONS ASSOCIATES LIMITED (06555980)
- More for CONTENT COMMUNICATIONS ASSOCIATES LIMITED (06555980)
| 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) |
|---|---|---|---|
| 25 Mar 2026 | CS01 | Confirmation statement made on 16 March 2026 with no updates | |
| 23 Dec 2025 | AA | Total exemption full accounts made up to 30 September 2025 | |
| 24 Mar 2025 | CS01 | Confirmation statement made on 16 March 2025 with no updates | |
| 23 Dec 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
| 05 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
| 05 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with updates | |
| 01 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 1 November 2024
|
|
| 20 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
| 18 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
| 30 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
| 07 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
| 10 May 2022 | RESOLUTIONS |
Resolutions
|
|
| 18 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
| 08 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
| 16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
| 15 Feb 2021 | AD01 | Registered office address changed from Long Ridge House High Street Sutton Benger Chippenham SN15 4SP England to The Glove Factory Brook Lane Holt Wiltshire BA14 6RL on 15 February 2021 | |
| 10 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
| 29 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
| 28 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
| 23 Jan 2020 | AD01 | Registered office address changed from Absol House Ivy Road Industrial Estate Chippenham SN15 1SB England to Long Ridge House High Street Sutton Benger Chippenham SN15 4SP on 23 January 2020 | |
| 23 Jan 2020 | AD01 | Registered office address changed from Long Ridge House, Hill View High Street Sutton Benger Chippenham Wiltshire SN15 4SP to Absol House Ivy Road Industrial Estate Chippenham SN15 1SB on 23 January 2020 | |
| 21 Jan 2020 | PSC04 | Change of details for Miss Catherine A'bear as a person with significant control on 1 October 2019 | |
| 20 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
| 20 Jan 2020 | PSC01 | Notification of Catherine A'bear as a person with significant control on 1 October 2019 | |
| 20 Jan 2020 | PSC04 | Change of details for Miss Joanna Clare Watchman as a person with significant control on 1 October 2019 |