Advanced company searchLink opens in new window

CAPITAL PARTNERS LONDON LIMITED

Company number 03882524

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)
30 Nov 2024 PSC04 Change of details for Mr Atul Kumar Sharma as a person with significant control on 25 March 2024
28 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with updates
28 Nov 2024 PSC04 Change of details for Mr Atul Kumar Sharma as a person with significant control on 25 March 2024
28 Nov 2024 CH01 Director's details changed for Mr Atul Kumar Sharma on 25 March 2024
28 Nov 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 1,155,467
19 Sep 2024 AA Micro company accounts made up to 31 December 2023
20 Dec 2023 CH01 Director's details changed for Mr Atul Kumar Sharma on 1 December 2023
20 Dec 2023 PSC04 Change of details for Mr Atul Kumar Sharma as a person with significant control on 1 December 2023
07 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Dec 2022 AA Micro company accounts made up to 31 December 2021
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
30 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
20 Sep 2022 AD01 Registered office address changed from 110 Viglen House Alperton Lane Wembley HA0 1HD England to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 20 September 2022
28 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
16 Apr 2021 TM01 Termination of appointment of Claire Elizabeth Carter as a director on 31 March 2020
05 Feb 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
28 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
13 Nov 2018 TM02 Termination of appointment of Nigel Spencer Jackson as a secretary on 6 November 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates