Advanced company searchLink opens in new window

CAPITAL VENTURES NOMINEES LIMITED

Company number 03141022

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)
10 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
15 Aug 2024 CS01 Confirmation statement made on 5 July 2024 with updates
22 Feb 2024 AP01 Appointment of Arlette Green as a director on 5 January 2024
13 Feb 2024 AP01 Appointment of Alexander James Mckimmon as a director on 5 January 2024
13 Feb 2024 AD01 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB England to 1 Angel Court 13th Floor London EC2R 7HJ on 13 February 2024
13 Jan 2024 TM01 Termination of appointment of James Patrick Coughlan as a director on 5 January 2024
13 Jan 2024 TM01 Termination of appointment of Denis Francis Quilty as a director on 5 January 2024
03 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
22 Feb 2023 AP01 Appointment of Denis Francis Quilty as a director on 12 January 2023
17 Feb 2023 AP01 Appointment of James Patrick Coughlan as a director on 12 January 2023
10 Feb 2023 TM01 Termination of appointment of Edward Michael Fletcher as a director on 12 January 2023
10 Feb 2023 TM01 Termination of appointment of Stephen Anthony Rae Mcgrath as a director on 12 January 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
22 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 March 2020
20 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
20 Apr 2021 AP04 Appointment of Tmf Group Secretaries (Jersey)Limited as a secretary on 21 February 2021
22 Feb 2021 TM02 Termination of appointment of State Street Administration Services (Uk) Limited as a secretary on 22 February 2021
22 Feb 2021 AD01 Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to 8th Floor 20 Farringdon Street London EC4A 4AB on 22 February 2021
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
30 Dec 2019 AP04 Appointment of State Street Administration Services (Uk) Limited as a secretary on 23 April 2019
30 Dec 2019 TM02 Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 23 April 2019
11 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates