C3I GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025

View Document

18/09/2418 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

28/08/2428 August 2024 Director's details changed for Mr Paul Michael Yeomans on 2024-08-01

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/04/2319 April 2023 Change of details for Pmy Technologies (Uk) Limited as a person with significant control on 2023-04-19

View Document

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

View Document

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

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/09/2216 September 2022 Current accounting period shortened from 2021-12-31 to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY NIGEL WHARTON

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

07/09/187 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

26/10/1726 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 SECRETARY APPOINTED MR NIGEL LEE WHARTON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1521 December 2015 COMPANY NAME CHANGED C3I EVENTS LIMITED CERTIFICATE ISSUED ON 21/12/15

View Document

07/12/157 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK HALL / 26/03/2015

View Document

06/01/156 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK HALL / 01/11/2013

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK HALL / 08/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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