Advanced company searchLink opens in new window

CAPITAL CONSULTING INTERNATIONAL LIMITED

Company number 03547298

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)
22 Feb 2024 AA Full accounts made up to 31 December 2022
06 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
07 Oct 2022 AA Accounts for a small company made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
16 Mar 2022 PSC02 Notification of Cci Group Holdings Limited as a person with significant control on 17 December 2021
16 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 16 March 2022
22 Dec 2021 MR04 Satisfaction of charge 035472980005 in full
22 Dec 2021 MR04 Satisfaction of charge 035472980004 in full
21 Dec 2021 PSC08 Notification of a person with significant control statement
21 Dec 2021 PSC07 Cessation of Cci Group Holdings Limited as a person with significant control on 17 December 2021
21 Dec 2021 TM01 Termination of appointment of Alan Lee Purbrick as a director on 17 December 2021
21 Dec 2021 TM02 Termination of appointment of Alan Lee Purbrick as a secretary on 17 December 2021
21 Dec 2021 AP01 Appointment of Mr Curtis Robert Brown as a director on 17 December 2021
21 Dec 2021 AP01 Appointment of Mr Jonathan Eric Higgins as a director on 17 December 2021
02 Dec 2021 CH01 Director's details changed for Alan Lee Purbrick on 29 November 2021
11 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
09 Apr 2021 AD04 Register(s) moved to registered office address 40 Queen Anne Street London W1G 9EL
09 Apr 2021 AD04 Register(s) moved to registered office address 40 Queen Anne Street London W1G 9EL
09 Apr 2021 AD04 Register(s) moved to registered office address 40 Queen Anne Street London W1G 9EL
18 Feb 2021 PSC07 Cessation of Cci Global Holdings Limited as a person with significant control on 1 January 2021
18 Feb 2021 PSC02 Notification of Cci Group Holdings Limited as a person with significant control on 1 January 2021