- Company Overview for CCO (INT) LTD (NI606704)
- Filing history for CCO (INT) LTD (NI606704)
- People for CCO (INT) LTD (NI606704)
- More for CCO (INT) LTD (NI606704)
| 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) |
|---|---|---|---|
| 09 Oct 2025 | AA | Micro company accounts made up to 31 March 2025 | |
| 03 Apr 2025 | CS01 | Confirmation statement made on 21 March 2025 with no updates | |
| 06 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
| 30 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
| 30 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
| 01 May 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
| 31 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 05 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
| 04 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 27 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
| 24 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
| 30 Sep 2020 | AP01 | Appointment of Mrs Elaine Donaghy as a director on 15 September 2020 | |
| 02 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
| 06 Mar 2020 | TM01 | Termination of appointment of Paul Grant as a director on 28 January 2020 | |
| 06 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
| 12 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
| 12 Apr 2019 | TM02 | Termination of appointment of Desmond Rice as a secretary on 31 October 2018 | |
| 04 Apr 2019 | PSC07 | Cessation of Desmond Anthony Rice as a person with significant control on 31 October 2018 | |
| 04 Apr 2019 | TM01 | Termination of appointment of Desmond Rice as a director on 31 October 2018 | |
| 02 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 2 November 2018
|
|
| 26 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
| 23 Oct 2018 | AP01 | Appointment of Mr Paul Grant as a director on 8 January 2018 | |
| 23 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
| 08 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 04 Aug 2017 | AD01 | Registered office address changed from 29 Ravenhill Park Belfast BT6 0DE to 5a Breda Park Drumahoe Londonderry BT47 3SL on 4 August 2017 |