C&C GLOBAL ARBITRAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

14/07/2314 July 2023 Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2023-07-14

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Confirmation statement made on 2022-10-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

23/02/2123 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

11/02/2011 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PAUL COHEN

View Document

12/03/1812 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX

View Document

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

22/03/1622 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/11/159 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

23/02/1523 February 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/11/1319 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL COHEN / 01/01/2012

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/11/127 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

01/03/121 March 2012 06/02/12 STATEMENT OF CAPITAL GBP 3164557

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MICHELE ANGELO KALISHMAN

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED WILLIAM JAMES CHARLTON III

View Document

30/12/1130 December 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

18/10/1118 October 2011 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