Advanced company searchLink opens in new window

CONTENT COMMUNICATIONS ASSOCIATES LIMITED

Company number 06555980

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 3
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
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
  • GBP 1
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