Advanced company searchLink opens in new window

CCS23 LTD

Company number 09454490

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)
23 Jun 2022 PSC07 Cessation of Irfan Sadozai as a person with significant control on 31 March 2022
23 Jun 2022 PSC01 Notification of Kashif Hanif as a person with significant control on 31 March 2022
23 Jun 2022 AP01 Appointment of Mr Kashif Hanif as a director on 31 March 2022
23 Jun 2022 TM01 Termination of appointment of Irfan Sadozai as a director on 31 March 2022
13 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
22 Sep 2020 PSC01 Notification of Irfan Sadozai as a person with significant control on 1 January 2018
22 Sep 2020 PSC07 Cessation of Muhammad Ali as a person with significant control on 1 January 2018
22 Sep 2020 TM01 Termination of appointment of Muhammad Ali as a director on 1 January 2018
22 Sep 2020 AP01 Appointment of Mr Irfan Sadozai as a director on 1 January 2018
14 Sep 2020 AD01 Registered office address changed from 3 Kelso Court 94 Anerley Park London SE20 8NZ England to Stanley House Kelvin Way Crawley West Sussex RH10 9SE on 14 September 2020
14 Sep 2020 CS01 Confirmation statement made on 24 February 2020 with updates
14 Sep 2020 CS01 Confirmation statement made on 24 February 2019 with updates
14 Sep 2020 CS01 Confirmation statement made on 24 February 2018 with updates
14 Sep 2020 CS01 Confirmation statement made on 24 February 2017 with updates
14 Sep 2020 AA Micro company accounts made up to 28 February 2019
14 Sep 2020 AA Micro company accounts made up to 28 February 2018
14 Sep 2020 RT01 Administrative restoration application
14 Sep 2020 CERTNM Company name changed smartbiz solutions\certificate issued on 14/09/20
14 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 PSC01 Notification of Muhammad Ali as a person with significant control on 1 August 2017
30 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017