Advanced company searchLink opens in new window

CCM TECHNOLOGIES LIMITED

Company number 07633047

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)
14 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 March 2023
  • GBP 3,677.10
14 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 February 2023
  • GBP 3,599.06
14 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 February 2023
  • GBP 3,583.06
18 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
22 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 March 2023
  • GBP 3,677.1
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2023.
22 Feb 2023 SH01 Statement of capital following an allotment of shares on 20 February 2023
  • GBP 3,599.06
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2023.
21 Feb 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • GBP 3,583.06
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2023.
02 Feb 2023 AA Accounts for a small company made up to 31 May 2022
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 3,552.58
15 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 November 2022
  • GBP 3,534.59
23 Sep 2022 SH01 Statement of capital following an allotment of shares on 14 September 2022
  • GBP 3,442.63
24 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
04 Apr 2022 AP01 Appointment of Mrs Lorraine Ingrid Baldry as a director on 1 April 2022
31 Mar 2022 TM01 Termination of appointment of Gordon Christopher Horsfield as a director on 31 March 2022
25 Feb 2022 AA Accounts for a small company made up to 31 May 2021
13 Jul 2021 CH01 Director's details changed for Mr Peter James Hammond on 13 July 2021
13 Jul 2021 CH01 Director's details changed for Mr Pawel Antoni John O'donnell Kisielewski on 13 July 2021
13 Jul 2021 CH01 Director's details changed for Mr Gordon Christopher Horsfield on 13 July 2021
13 Jul 2021 CH01 Director's details changed for Mr Richard South Morse on 13 July 2021
18 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
30 Mar 2021 AD01 Registered office address changed from Centre for Innovation and Enterprise Oxford University Begbroke Science Park Woodstock Road Begbroke Oxfordshire OX5 1PF England to Unit 9, I O Centre, Radway Road Swindon SN3 4WH on 30 March 2021
21 Jan 2021 MA Memorandum and Articles of Association
21 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2021 PSC08 Notification of a person with significant control statement
21 Dec 2020 AP01 Appointment of Mr Garth John Weston as a director on 15 December 2020