Advanced company searchLink opens in new window

CAPITAL COMMERCIAL FM LTD

Company number 10693325

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2024 CS01 Confirmation statement made on 3 November 2023 with no updates
14 Sep 2023 PSC01 Notification of Muhammad Shami as a person with significant control on 13 August 2023
13 Sep 2023 PSC07 Cessation of Fatima Chakir as a person with significant control on 22 April 2023
09 Aug 2023 TM02 Termination of appointment of Fatima Chakir as a secretary on 9 August 2023
25 May 2023 AP01 Appointment of Mr Muhammad Shami as a director on 24 May 2023
29 Jan 2023 TM01 Termination of appointment of Muhammad Shami as a director on 15 November 2022
29 Dec 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jan 2022 AP01 Appointment of Mr Muhammad Shami as a director on 15 July 2021
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
27 May 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
27 Apr 2021 PSC01 Notification of Fatima Chakir as a person with significant control on 26 April 2021
27 Apr 2021 AP03 Appointment of Mrs Fatima Chakir as a secretary on 15 April 2021
27 Apr 2021 TM01 Termination of appointment of Muhammad Shami as a director on 15 April 2021
27 Apr 2021 PSC07 Cessation of Muhammad Shami as a person with significant control on 1 April 2021
17 Mar 2021 AAMD Amended total exemption full accounts made up to 31 March 2019
12 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
07 Jan 2020 AA Micro company accounts made up to 31 March 2019
20 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
15 Apr 2019 AD01 Registered office address changed from Zagale House Kelpatrick Rd, Slough Kelpatrick Road Slough SL1 6BW England to 51 Shaggy Calf Lane Slough SL2 5HN on 15 April 2019
01 Feb 2019 AD01 Registered office address changed from 51 Shaggy Calf Lane Slough SL2 5HN United Kingdom to Zagale House Kelpatrick Rd, Slough Kelpatrick Road Slough SL1 6BW on 1 February 2019