Advanced company searchLink opens in new window

SEVENTY FIVE CAPITAL LIMITED

Company number 03431349

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)
06 Jan 2021 AA Full accounts made up to 31 December 2019
28 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
04 Oct 2019 AA Full accounts made up to 31 December 2018
03 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
04 Apr 2019 AP01 Appointment of Mr Michael William Webb as a director on 29 March 2019
02 Apr 2019 TM01 Termination of appointment of James Anthony Mackay as a director on 29 March 2019
11 Oct 2018 PSC08 Notification of a person with significant control statement
04 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 4 October 2018
26 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
31 Jul 2018 AA Full accounts made up to 31 December 2017
26 Apr 2018 CH01 Director's details changed for Mr James Anthony Mackay on 21 April 2018
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
25 Aug 2017 AA Full accounts made up to 31 December 2016
10 Mar 2017 CH04 Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
11 Jan 2017 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 11 January 2017
20 Dec 2016 CH02 Director's details changed for Apcl Corporate Director No.1 Limited on 19 December 2016
20 Dec 2016 CH02 Director's details changed for Apcl Corporate Director No.2 Limited on 19 December 2016
12 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
22 Jul 2016 AA Full accounts made up to 31 December 2015
22 Mar 2016 AP01 Appointment of Mr. James Anthony Mackay as a director on 22 March 2016
02 Mar 2016 TM01 Termination of appointment of David Peter Reames as a director on 24 February 2016
29 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
14 Aug 2015 CH01 Director's details changed for Mr David Peter Reames on 13 August 2015
02 Jul 2015 AA Full accounts made up to 31 December 2014
26 Sep 2014 AA Full accounts made up to 31 December 2013