Advanced company searchLink opens in new window

CAPITALTRACK LIMITED

Company number 03899448

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)
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