CREATIVE & COMMERCIAL COMMUNICATIONS LIMITED

03785272
LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW

Documents

Documents
Date Category Description Pages
10 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2024 accounts Annual Accounts 10 Buy now
28 Jun 2023 accounts Annual Accounts 10 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2022 accounts Annual Accounts 10 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 10 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 accounts Annual Accounts 10 Buy now
19 Jun 2019 accounts Annual Accounts 10 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2018 accounts Annual Accounts 11 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2017 accounts Annual Accounts 6 Buy now
27 Jun 2016 annual-return Annual Return 3 Buy now
11 Mar 2016 accounts Annual Accounts 6 Buy now
22 Jun 2015 annual-return Annual Return 3 Buy now
05 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2015 accounts Annual Accounts 6 Buy now
16 Jun 2014 annual-return Annual Return 3 Buy now
27 Nov 2013 accounts Annual Accounts 7 Buy now
10 Jun 2013 annual-return Annual Return 3 Buy now
04 Jan 2013 accounts Annual Accounts 8 Buy now
18 Jun 2012 officers Change of particulars for director (Mr Barry Frankfurt) 2 Buy now
14 Jun 2012 annual-return Annual Return 3 Buy now
14 Jun 2012 officers Change of particulars for director (Mr Barry Frankfurt) 2 Buy now
19 Jan 2012 accounts Annual Accounts 6 Buy now
10 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Jul 2011 accounts Annual Accounts 3 Buy now
24 Jun 2011 annual-return Annual Return 3 Buy now
25 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Jul 2010 annual-return Annual Return 4 Buy now
16 Apr 2010 accounts Annual Accounts 3 Buy now
14 Jul 2009 annual-return Return made up to 09/06/09; full list of members 3 Buy now
29 May 2009 address Registered office changed on 29/05/2009 from 8-9 pratt mews camden london NW1 0AD 1 Buy now
27 Jan 2009 accounts Annual Accounts 6 Buy now
08 Oct 2008 officers Director appointed mr barry frankfurt 1 Buy now
08 Oct 2008 officers Appointment terminated director marcel knobil 1 Buy now
08 Oct 2008 officers Appointment terminated secretary daniel knobil 1 Buy now
03 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
26 Aug 2008 annual-return Return made up to 09/06/08; full list of members 3 Buy now
26 Aug 2008 officers Secretary's change of particulars / daniel knobil / 08/06/2008 1 Buy now
13 May 2008 accounts Annual Accounts 6 Buy now
03 Apr 2008 capital Ad 19/06/07-19/06/07\gbp si 10@1=10\gbp ic 85/95\ 2 Buy now
21 Aug 2007 accounts Amended Accounts 6 Buy now
18 Aug 2007 annual-return Return made up to 09/06/07; full list of members 6 Buy now
03 Jul 2007 accounts Annual Accounts 6 Buy now
07 Nov 2006 capital £ ic 100/85 28/09/06 £ sr 15@1=15 2 Buy now
11 Aug 2006 annual-return Return made up to 09/06/06; full list of members 6 Buy now
02 Aug 2006 accounts Annual Accounts 6 Buy now
18 Aug 2005 address Registered office changed on 18/08/05 from: 64 west yard camden lock place london NW1 8AF 1 Buy now
13 Jul 2005 accounts Annual Accounts 6 Buy now
13 Jul 2005 annual-return Return made up to 09/06/05; full list of members 6 Buy now
20 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Oct 2004 accounts Annual Accounts 6 Buy now
02 Jul 2004 annual-return Return made up to 09/06/04; full list of members 6 Buy now
31 Jul 2003 accounts Annual Accounts 5 Buy now
31 Jul 2003 annual-return Return made up to 09/06/03; full list of members 5 Buy now
05 Sep 2002 accounts Annual Accounts 5 Buy now
17 Jun 2002 annual-return Return made up to 09/06/02; full list of members 5 Buy now
28 Jun 2001 annual-return Return made up to 09/06/01; full list of members 5 Buy now
17 May 2001 accounts Annual Accounts 10 Buy now
20 Dec 2000 capital Ad 06/09/00--------- £ si 83@1=83 £ ic 17/100 2 Buy now
20 Dec 2000 capital Ad 06/09/00--------- £ si 15@1=15 £ ic 2/17 2 Buy now
20 Dec 2000 annual-return Return made up to 09/06/00; full list of members 5 Buy now
12 May 2000 officers Director's particulars changed 1 Buy now
11 May 2000 accounts Accounting reference date extended from 30/06/00 to 30/09/00 1 Buy now
11 May 2000 address Registered office changed on 11/05/00 from: 14 kendall place london W1H 3AH 1 Buy now
13 Aug 1999 resolution Resolution 10 Buy now
12 Aug 1999 address Registered office changed on 12/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW 1 Buy now
12 Aug 1999 officers New director appointed 2 Buy now
12 Aug 1999 officers New secretary appointed 2 Buy now
12 Aug 1999 officers Director resigned 2 Buy now
12 Aug 1999 officers Secretary resigned 2 Buy now
03 Aug 1999 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jun 1999 incorporation Incorporation Company 16 Buy now