- Company Overview for SEVENTY FIVE CAPITAL LIMITED (03431349)
- Filing history for SEVENTY FIVE CAPITAL LIMITED (03431349)
- People for SEVENTY FIVE CAPITAL LIMITED (03431349)
- Charges for SEVENTY FIVE CAPITAL LIMITED (03431349)
- More for SEVENTY FIVE CAPITAL LIMITED (03431349)
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
|
|
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 |