Advanced company searchLink opens in new window

CONTACT CENTRE DESIGNS LIMITED

Company number 08986070

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)
12 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
18 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
18 Oct 2021 AD01 Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to Unit4, Jardine House 1C Claremont Road Teddington TW11 8DH on 18 October 2021
13 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
17 Sep 2020 PSC05 Change of details for Corre Holdings Sa as a person with significant control on 6 March 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
26 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
24 Aug 2018 SH10 Particulars of variation of rights attached to shares
17 Jul 2018 SH08 Change of share class name or designation
16 Jul 2018 PSC02 Notification of Corre Holdings Sa as a person with significant control on 6 July 2018
13 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
21 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
11 Nov 2016 AD01 Registered office address changed from C/O C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 11 November 2016
20 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100