CAPITAL COMMERCE LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER CHAMBERS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM SOUTHFIELD HOUSE 24 GREYS ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1RY

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR CHANDRAKANT BAGGA

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, SECRETARY CHANDRAKANT BAGGA

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

08/02/158 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHANDRAKANT KHIMJI BAGGA / 06/02/2015

View Document

28/01/1528 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 DISS40 (DISS40(SOAD))

View Document

12/07/1012 July 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 8 BAKER STREET LONDON W1M 1DA

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/07/961 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/966 March 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 NEW SECRETARY APPOINTED

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995 SECRETARY RESIGNED

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

27/02/9527 February 1995 ALTER MEM AND ARTS 08/02/95

View Document

09/01/959 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company