CAPITAL BUSINESS GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Total exemption full accounts made up to 2022-02-28 |
| 04/11/254 November 2025 New | Total exemption full accounts made up to 2023-02-28 |
| 10/09/2510 September 2025 | Director's details changed for Miss Mary Tenex on 2025-05-30 |
| 28/08/2528 August 2025 | Certificate of change of name |
| 28/08/2528 August 2025 | Confirmation statement made on 2024-10-06 with updates |
| 20/08/2520 August 2025 | Appointment of Miss Mary Tenex as a director on 2025-04-29 |
| 20/08/2520 August 2025 | Cessation of Mohamed Abdulmajid Ali Ashaashi as a person with significant control on 2025-04-29 |
| 20/08/2520 August 2025 | Termination of appointment of Mohamed Abdulmajid Ali Ashaashi as a director on 2025-04-29 |
| 20/08/2520 August 2025 | Notification of Mary Tenex as a person with significant control on 2025-04-29 |
| 19/07/2519 July 2025 | Compulsory strike-off action has been discontinued |
| 19/07/2519 July 2025 | Compulsory strike-off action has been discontinued |
| 15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | Confirmation statement made on 2023-10-06 with updates |
| 20/05/2520 May 2025 | Director's details changed for Mr Mohammed Abdulmajid Ali Ashaashi on 2024-05-29 |
| 20/05/2520 May 2025 | Change of details for Mr Mohammed Abdulmajid Ali Ashaashi as a person with significant control on 2024-05-29 |
| 06/05/256 May 2025 | Appointment of Mr Mohammed Abdulmajid Ali Ashaashi as a director on 2024-05-29 |
| 06/05/256 May 2025 | Termination of appointment of Fathi Yusuf as a director on 2024-05-29 |
| 06/05/256 May 2025 | Notification of Mohammed Abdulmajid Ali Ashaashi as a person with significant control on 2024-05-29 |
| 06/05/256 May 2025 | Cessation of Fathi Yusuf as a person with significant control on 2024-05-29 |
| 29/04/2529 April 2025 | Confirmation statement made on 2022-10-06 with updates |
| 29/04/2529 April 2025 | Registered office address changed from 6 Clyde Terrace London SE23 3BA England to Flat 3 7 Exchange Gardens London SW8 1BP on 2025-04-29 |
| 29/04/2529 April 2025 | Appointment of Mr Fathi Yusuf as a director on 2024-04-29 |
| 29/04/2529 April 2025 | Notification of Fathi Yusuf as a person with significant control on 2024-04-29 |
| 29/04/2529 April 2025 | Cessation of Manuela Quansah as a person with significant control on 2024-04-29 |
| 29/04/2529 April 2025 | Termination of appointment of Manuela Ama Quansah as a director on 2024-04-29 |
| 22/01/2422 January 2024 | Registered office address changed from 32 Clyde Terrace London SE23 3BA England to 6 Clyde Terrace London SE23 3BA on 2024-01-22 |
| 25/08/2325 August 2023 | Registered office address changed from 112 Old Oak Road London W3 7HG England to 32 Clyde Terrace London SE23 3BA on 2023-08-25 |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
| 18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 26/01/2326 January 2023 | Compulsory strike-off action has been discontinued |
| 26/01/2326 January 2023 | Compulsory strike-off action has been discontinued |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
| 20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
| 19/01/2219 January 2022 | Confirmation statement made on 2021-10-06 with updates |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 23/12/2123 December 2021 | Director's details changed for Miss Manuela Ama Quansah on 2021-12-23 |
| 09/07/219 July 2021 | Registered office address changed from 2 Prospect Close London SE26 6LB England to 112 Old Oak Road London W3 7HG on 2021-07-09 |
| 22/09/2022 September 2020 | Registered office address changed from , 25 Asburton Road, Croydon, CR0 6AP, United Kingdom to Flat 3 7 Exchange Gardens London SW8 1BP on 2020-09-22 |
| 08/09/208 September 2020 | Registered office address changed from , 11 Millfield Close, Orpington, BR5 2LQ, United Kingdom to Flat 3 7 Exchange Gardens London SW8 1BP on 2020-09-08 |
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