Advanced company searchLink opens in new window

C3I (UK) LIMITED

Company number 06916619

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2021 DS01 Application to strike the company off the register
28 Sep 2021 AA Full accounts made up to 31 December 2020
28 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
13 Jan 2021 AA Full accounts made up to 31 December 2019
30 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
29 May 2019 CS01 Confirmation statement made on 27 May 2019 with updates
28 May 2019 AD02 Register inspection address has been changed from 125 Wood Street London EC2V 7AW United Kingdom to Axon Centre Church Road Egham Surrey TW20 9QB
17 May 2019 AD01 Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to Axon Centre Church Road Egham Surrey TW20 9QB on 17 May 2019
26 Mar 2019 AA Accounts for a small company made up to 31 December 2018
18 Oct 2018 TM01 Termination of appointment of Joel Harrison Morse as a director on 18 October 2018
18 Oct 2018 AP01 Appointment of Rahul Singh as a director on 18 October 2018
18 Oct 2018 AP01 Appointment of Subramanian Gopalakrishnan as a director on 18 October 2018
18 Oct 2018 AP01 Appointment of Mr Shiv Kumar Walia as a director on 18 October 2018
06 Oct 2018 AAMD Amended accounts for a small company made up to 31 December 2016
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
29 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jun 2017 PSC03 Notification of Telerx Marketing Inc as a person with significant control on 27 May 2017
30 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Aug 2016 CH01 Director's details changed for Joel Harrison Morse on 5 August 2016
05 Aug 2016 AD02 Register inspection address has been changed to 125 Wood Street London EC2V 7AW
05 Aug 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1