Advanced company searchLink opens in new window

CERTIFIED COLLECTIBLES GROUP - INTERNATIONAL UK LIMITED

Company number 11132238

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)
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
29 Dec 2023 AA Accounts for a small company made up to 31 December 2022
20 Jul 2023 AA Accounts for a small company made up to 31 December 2021
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
20 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
12 Jan 2023 AD01 Registered office address changed from 69 Southampton Row Third Floor, Bloomsbury London WC1B 4ET England to Second Floor 69 Southampton Row Bloomsbury, London WC1B 4ET on 12 January 2023
08 Dec 2022 CERTNM Company name changed ngc international uk LIMITED\certificate issued on 08/12/22
  • RES15 ‐ Change company name resolution on 2022-12-05
08 Dec 2022 CONNOT Change of name notice
18 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
18 Jan 2022 PSC05 Change of details for Bro Provenance Holdings - Nq L.P. as a person with significant control on 28 April 2021
18 Jan 2022 PSC07 Cessation of Mark Salzberg as a person with significant control on 28 April 2021
18 Jan 2022 PSC02 Notification of Bro Provenance Holdings - Nq L.P. as a person with significant control on 28 April 2021
05 Jan 2022 AA Accounts for a small company made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
17 Feb 2021 PSC04 Change of details for Mr Mark Salzberg as a person with significant control on 17 February 2021
10 Jan 2021 AA Accounts for a small company made up to 31 December 2019
24 Jan 2020 AA Accounts for a small company made up to 31 December 2018
14 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
05 Aug 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
25 Apr 2019 AD01 Registered office address changed from 2 Stone Buildings Lincoln's Inn London WC2A 3th United Kingdom to 69 Southampton Row Third Floor, Bloomsbury London WC1B 4ET on 25 April 2019
14 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
04 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-04
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted