C3I GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
11/06/2511 June 2025 | |
11/06/2511 June 2025 | |
11/06/2511 June 2025 | |
23/05/2523 May 2025 | |
23/05/2523 May 2025 | |
18/09/2418 September 2024 | Confirmation statement made on 2024-09-18 with updates |
28/08/2428 August 2024 | Director's details changed for Mr Paul Michael Yeomans on 2024-08-01 |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-06-30 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-18 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-06-30 |
19/04/2319 April 2023 | Change of details for Pmy Technologies (Uk) Limited as a person with significant control on 2023-04-19 |
04/04/234 April 2023 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04 |
03/04/233 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-18 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-06-30 |
16/09/2216 September 2022 | Current accounting period shortened from 2021-12-31 to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-18 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/09/2016 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
01/04/191 April 2019 | APPOINTMENT TERMINATED, SECRETARY NIGEL WHARTON |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES |
07/09/187 September 2018 | 06/09/18 STATEMENT OF CAPITAL GBP 100 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
26/10/1726 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/06/1627 June 2016 | SECRETARY APPOINTED MR NIGEL LEE WHARTON |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/12/1521 December 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/12/1521 December 2015 | COMPANY NAME CHANGED C3I EVENTS LIMITED CERTIFICATE ISSUED ON 21/12/15 |
07/12/157 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/04/151 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK HALL / 26/03/2015 |
06/01/156 January 2015 | Annual return made up to 1 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/12/133 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
03/12/133 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK HALL / 01/11/2013 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK HALL / 08/01/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/12/1220 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/12/117 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/12/108 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
01/12/091 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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