- Company Overview for CAPITALTRACK LIMITED (03899448)
- Filing history for CAPITALTRACK LIMITED (03899448)
- People for CAPITALTRACK LIMITED (03899448)
- Charges for CAPITALTRACK LIMITED (03899448)
- More for CAPITALTRACK LIMITED (03899448)
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) |
---|---|---|---|
19 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
16 Mar 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
09 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Apr 2019 | AP03 | Appointment of Mr Jonathan Michael Bloch as a secretary on 21 March 2019 | |
01 Apr 2019 | AP01 | Appointment of Ms Sarah Elizabeth Stewart as a director on 21 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Michael Stephen Kaufman as a director on 21 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
25 May 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
23 Oct 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
20 Oct 2017 | PSC02 | Notification of Information Publishing Plc as a person with significant control on 10 October 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr Jonathan Michael Bloch as a director on 10 October 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr Michael Stephen Kaufman as a director on 10 October 2017 | |
20 Oct 2017 | PSC07 | Cessation of Rory Ian St John Webster as a person with significant control on 10 October 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from 5 Highgate Road Kentish Town London NW5 1JY United Kingdom to 5 Highgate Road Kentish Town London NW5 1JY on 20 October 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from 7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom to 5 Highgate Road Kentish Town London NW5 1JY on 20 October 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Peter Laugharne Griffith-Jones as a director on 10 October 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of James Adam Lawrence Wethered as a director on 10 October 2017 | |
20 Oct 2017 | TM02 | Termination of appointment of Rory St John Webster as a secretary on 10 October 2017 | |
20 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
05 Oct 2017 | PSC04 | Change of details for Mr Rory Ian St John Webster as a person with significant control on 15 September 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from 1 Fordbrook Business Centre Marlborough Road Pewsey Wiltshire SN9 5NU England to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 12 September 2017 | |
08 Aug 2017 | PSC04 | Change of details for Mr Rory Ian St John Webster as a person with significant control on 7 August 2017 |