Advanced company searchLink opens in new window

CCLM CAPITAL LIMITED

Company number NI628008

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)
05 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
25 Aug 2023 AA Micro company accounts made up to 30 November 2022
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
27 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
01 Oct 2020 AA Micro company accounts made up to 30 November 2019
02 Dec 2019 TM01 Termination of appointment of Bastille Malta Trustees Limited as a director on 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
31 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
27 Oct 2017 AA Total exemption small company accounts made up to 30 November 2016
26 Sep 2017 TM01 Termination of appointment of Rachael Bonello as a director on 26 July 2017
20 Sep 2017 AD01 Registered office address changed from 10th Floor Clarence West Building 2 Clarence Street West Belfast BT2 7GP to 6 Bayview Terrace Londonderry BT48 7EE on 20 September 2017
12 Sep 2017 AP02 Appointment of Bastille Malta Trustees Limited as a director on 26 July 2017
06 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
17 Nov 2016 AA Total exemption full accounts made up to 30 November 2015
14 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
14 Dec 2015 CH01 Director's details changed for Ms Maire Carroll on 11 December 2015
14 Dec 2015 CH01 Director's details changed for Mr Cathal Carroll on 11 December 2015
14 Dec 2015 CH03 Secretary's details changed for Ms Maire Carroll on 11 December 2015
15 Jan 2015 AP01 Appointment of Rachael Bonello as a director on 14 January 2015