Advanced company searchLink opens in new window

CONTROL GROUP INTERNATIONAL LIMITED

Company number 06400974

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)
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Apr 2015 CERTNM Company name changed control cctv LIMITED\certificate issued on 22/04/15
  • RES15 ‐ Change company name resolution on 2015-03-19
22 Apr 2015 CONNOT Change of name notice
27 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
27 Oct 2014 CH01 Director's details changed for Mr Stuart Michael Fannon on 1 October 2014
27 Oct 2014 AD01 Registered office address changed from Unit Bg1a Clarence Mill Clarence Road Bollington Macclesfield SK10 5JZ to Unit Cg1a Clarence Mill Clarence Road Bollington Macclesfield Cheshire SK10 5JZ on 27 October 2014
03 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Jan 2014 SH08 Change of share class name or designation
08 Jan 2014 SH02 Sub-division of shares on 23 December 2013
08 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 23/12/2013
26 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
29 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Dec 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
07 Nov 2011 TM02 Termination of appointment of Anna Ruddock as a secretary
07 Nov 2011 TM02 Termination of appointment of Anna Ruddock as a secretary
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
25 Oct 2010 CH03 Secretary's details changed for Miss Anna Marie Ruddock on 1 October 2010
07 Jul 2010 AA Total exemption full accounts made up to 30 September 2009