CAPITAL BUSINESS GROUP LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewTotal exemption full accounts made up to 2022-02-28

View Document

04/11/254 November 2025 NewTotal exemption full accounts made up to 2023-02-28

View Document

10/09/2510 September 2025 Director's details changed for Miss Mary Tenex on 2025-05-30

View Document

28/08/2528 August 2025 Certificate of change of name

View Document

28/08/2528 August 2025 Confirmation statement made on 2024-10-06 with updates

View Document

20/08/2520 August 2025 Appointment of Miss Mary Tenex as a director on 2025-04-29

View Document

20/08/2520 August 2025 Cessation of Mohamed Abdulmajid Ali Ashaashi as a person with significant control on 2025-04-29

View Document

20/08/2520 August 2025 Termination of appointment of Mohamed Abdulmajid Ali Ashaashi as a director on 2025-04-29

View Document

20/08/2520 August 2025 Notification of Mary Tenex as a person with significant control on 2025-04-29

View Document

19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 Confirmation statement made on 2023-10-06 with updates

View Document

20/05/2520 May 2025 Director's details changed for Mr Mohammed Abdulmajid Ali Ashaashi on 2024-05-29

View Document

20/05/2520 May 2025 Change of details for Mr Mohammed Abdulmajid Ali Ashaashi as a person with significant control on 2024-05-29

View Document

06/05/256 May 2025 Appointment of Mr Mohammed Abdulmajid Ali Ashaashi as a director on 2024-05-29

View Document

06/05/256 May 2025 Termination of appointment of Fathi Yusuf as a director on 2024-05-29

View Document

06/05/256 May 2025 Notification of Mohammed Abdulmajid Ali Ashaashi as a person with significant control on 2024-05-29

View Document

06/05/256 May 2025 Cessation of Fathi Yusuf as a person with significant control on 2024-05-29

View Document

29/04/2529 April 2025 Confirmation statement made on 2022-10-06 with updates

View Document

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

View Document

29/04/2529 April 2025 Appointment of Mr Fathi Yusuf as a director on 2024-04-29

View Document

29/04/2529 April 2025 Notification of Fathi Yusuf as a person with significant control on 2024-04-29

View Document

29/04/2529 April 2025 Cessation of Manuela Quansah as a person with significant control on 2024-04-29

View Document

29/04/2529 April 2025 Termination of appointment of Manuela Ama Quansah as a director on 2024-04-29

View Document

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

View Document

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

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-10-06 with updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Director's details changed for Miss Manuela Ama Quansah on 2021-12-23

View Document

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

View Document

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

View Document

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

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