COMMITTED CAPITAL FINANCIAL SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2023-01-16 View Report
Accounts. Accounts type full. 2022-01-21 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Accounts. Accounts type full. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Accounts. Accounts type full. 2020-03-24 View Report
Confirmation statement. Statement with no updates. 2020-01-03 View Report
Accounts. Accounts type full. 2019-03-12 View Report
Confirmation statement. Statement with no updates. 2019-01-04 View Report
Accounts. Accounts type full. 2018-03-31 View Report
Confirmation statement. Statement with no updates. 2018-01-03 View Report
Address. Old address: 107 New Bond Street Mayfair London W1S 1ED. New address: 148-150 Buckingham Palace Road London SW1W 9TR. Change date: 2017-12-21. 2017-12-21 View Report
Officers. Officer name: Mrs Else Herforth Thomson. Appointment date: 2017-10-12. 2017-10-22 View Report
Officers. Officer name: Andrew Bloxam. Termination date: 2017-09-12. 2017-09-12 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type full. 2016-12-20 View Report
Annual return. With made up date full list shareholders. 2016-01-07 View Report
Accounts. Accounts type full. 2015-12-16 View Report
Accounts. Accounts type full. 2015-04-16 View Report
Annual return. With made up date full list shareholders. 2015-01-15 View Report
Accounts. Made up date. 2014-04-15 View Report
Annual return. With made up date full list shareholders. 2014-01-14 View Report
Accounts. Made up date. 2013-10-28 View Report
Annual return. With made up date full list shareholders. 2013-10-28 View Report
Restoration. Administrative restoration company. 2013-10-28 View Report
Gazette. Gazette dissolved compulsary. 2013-10-15 View Report
Gazette. Gazette notice compulsary. 2013-07-02 View Report
Officers. Officer name: Matty Teran. 2013-02-05 View Report
Annual return. With made up date full list shareholders. 2013-01-09 View Report
Officers. Officer name: Neil Macfadyen. 2012-12-19 View Report
Accounts. Made up date. 2012-09-04 View Report
Annual return. With made up date full list shareholders. 2012-01-03 View Report
Officers. Officer name: Mr Neil Macfadyen. 2011-01-14 View Report
Annual return. With made up date full list shareholders. 2011-01-04 View Report
Accounts. Made up date. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-08-10 View Report
Officers. Officer name: Andrew Bloxam. 2010-03-09 View Report
Change of name. Description: Company name changed equitech financial services LIMITED\certificate issued on 16/02/10. 2010-02-16 View Report
Change of name. Change of name notice. 2010-02-16 View Report
Accounts. Made up date. 2010-01-27 View Report
Annual return. Legacy. 2009-08-05 View Report
Accounts. Made up date. 2009-06-19 View Report
Accounts. Legacy. 2008-07-28 View Report
Annual return. Legacy. 2008-07-23 View Report
Accounts. Made up date. 2008-06-16 View Report
Resolution. Description: Resolutions. 2008-04-30 View Report
Officers. Description: Appointment terminated secretary anabel klygo. 2008-04-30 View Report
Officers. Description: Secretary appointed matty teran. 2008-04-23 View Report
Resolution. Description: Resolutions. 2008-04-23 View Report