Advanced company searchLink opens in new window

C3I GROUP LIMITED

Company number 07091297

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)
18 Sep 2024 CS01 Confirmation statement made on 18 September 2024 with updates
28 Aug 2024 CH01 Director's details changed for Mr Paul Michael Yeomans on 1 August 2024
05 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
10 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with updates
17 May 2023 AA Total exemption full accounts made up to 30 June 2022
19 Apr 2023 PSC05 Change of details for Pmy Technologies (Uk) Limited as a person with significant control on 19 April 2023
04 Apr 2023 AD01 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 4 April 2023
03 Apr 2023 AD01 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 3 April 2023
05 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 30 June 2021
16 Sep 2022 AA01 Current accounting period shortened from 31 December 2021 to 30 June 2021
05 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with updates
21 Sep 2021 MR01 Registration of charge 070912970001, created on 17 September 2021
18 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 AD01 Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF to 64 New Cavendish Street London W1G 8TB on 10 March 2021
29 Jan 2021 PSC02 Notification of Pmy Technologies (Uk) Limited as a person with significant control on 1 January 2021
29 Jan 2021 AP01 Appointment of Mr Paul Yeomans as a director on 1 January 2021
29 Jan 2021 PSC07 Cessation of Jason Mark Hall as a person with significant control on 1 January 2021
29 Jan 2021 TM01 Termination of appointment of Jason Mark Hall as a director on 1 January 2021
21 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
16 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
01 Apr 2019 TM02 Termination of appointment of Nigel Lee Wharton as a secretary on 29 March 2019
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017