Advanced company searchLink opens in new window

CCGROUP MARKETING COMMUNICATIONS LIMITED

Company number 08572673

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)
28 Mar 2024 AD03 Register(s) moved to registered inspection location 1 London Street Reading Berkshire RG1 4PN
27 Mar 2024 CH01 Director's details changed for Mrs Alice Fogg on 27 March 2024
27 Mar 2024 AD02 Register inspection address has been changed to 1 London Street Reading Berkshire RG1 4PN
27 Mar 2024 AD01 Registered office address changed from 1 London Street Reading RG1 4PN England to 3rd Floor 207-215 Kings Cross Road London WC1X 9DN on 27 March 2024
21 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
11 Dec 2023 TM02 Termination of appointment of Alice Fogg as a secretary on 1 December 2023
11 Dec 2023 TM02 Termination of appointment of Rebecca Kate Nolan as a secretary on 1 December 2023
11 Dec 2023 TM01 Termination of appointment of Katie De Cozar as a director on 6 December 2023
29 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
29 Jun 2023 CH01 Director's details changed for Mr Paul Alan Nolan on 28 June 2023
29 Jun 2023 CH01 Director's details changed for Ms Aisling Rhona Logan on 28 June 2023
25 Jan 2023 MA Memorandum and Articles of Association
25 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
25 Nov 2022 CH01 Director's details changed for Mrs Alice Fogg on 12 November 2022
25 Nov 2022 AP01 Appointment of Msrs Alice Fogg as a director on 11 November 2022
24 Nov 2022 AP01 Appointment of Mrs Rebecca Kate Nolan as a director on 11 November 2022
06 Jul 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 293,273.72
27 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
29 Mar 2021 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to 1 London Street Reading RG1 4PN on 29 March 2021
23 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
18 Jan 2021 AP01 Appointment of Miss Katie De Cozar as a director on 1 January 2021
11 Jan 2021 AP01 Appointment of Mr Daniel Lowther as a director on 1 January 2021