- Company Overview for CONTACT CENTRE DESIGNS LIMITED (08986070)
- Filing history for CONTACT CENTRE DESIGNS LIMITED (08986070)
- People for CONTACT CENTRE DESIGNS LIMITED (08986070)
- More for CONTACT CENTRE DESIGNS LIMITED (08986070)
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
|
|
13 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
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
|