Advanced company searchLink opens in new window

CONSUMER CREDIT COMPLIANCE LIMITED

Company number 08819918

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)
04 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Jan 2023 CH01 Director's details changed for Mr David Petty on 24 January 2022
04 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
28 Nov 2022 AD01 Registered office address changed from 32 Mulberry Way Armthorpe Doncaster DN3 3UE England to Windsor House Cornwall Road Harrogate HG1 2PW on 28 November 2022
16 Nov 2022 AD01 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 16 November 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jun 2022 TM01 Termination of appointment of Tracy Karen Petty as a director on 12 May 2022
16 May 2022 AP01 Appointment of Mrs Tracy Karen Petty as a director on 12 May 2022
15 Feb 2022 SH03 Purchase of own shares.
10 Feb 2022 SH06 Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 104
08 Feb 2022 CS01 Confirmation statement made on 18 December 2021 with updates
08 Feb 2022 CH01 Director's details changed for Mr David Petty on 8 February 2022
08 Feb 2022 PSC04 Change of details for Mr David Petty as a person with significant control on 8 February 2022
08 Feb 2022 PSC04 Change of details for Mr David Petty as a person with significant control on 30 April 2021
08 Feb 2022 PSC07 Cessation of Ian Anthony Beardmore as a person with significant control on 30 April 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
17 May 2021 TM01 Termination of appointment of Ian Anthony Beardmore as a director on 30 April 2021
06 May 2021 AD01 Registered office address changed from Lower Ground Floor 24 Hanover Square London W1S 1JD England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 6 May 2021
22 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with updates
07 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
25 Aug 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 106
16 Jul 2020 AD01 Registered office address changed from 24 Hanover Square 4th Floor London W1S 1JD to Lower Ground Floor 24 Hanover Square London W1S 1JD on 16 July 2020
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates