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)
22 May 2014 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
15 May 2014 AP01 Appointment of Mr David Pickin as a director
23 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 6,669.5
21 Oct 2013 AD01 Registered office address changed from Greengate House 87 Pickwick Road Corsham Wiltshire SN13 9BY England on 21 October 2013
21 Oct 2013 AP01 Appointment of Mr Matthew James Dodson as a director
09 Oct 2013 TM01 Termination of appointment of Edward Webster as a director
18 Sep 2013 AD01 Registered office address changed from 1 Fordbrook Business Centre Pewsey Wiltshire SN9 5NU on 18 September 2013
18 Sep 2013 AP01 Appointment of Mr Edward St John Webster as a director
28 Aug 2013 TM02 Termination of appointment of Matthew Dodson as a secretary
14 Aug 2013 AP03 Appointment of Mr Matthew James Dodson as a secretary
13 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 TM01 Termination of appointment of Ashley Meek as a director
13 Aug 2013 TM01 Termination of appointment of Matthew Dodson as a director
13 Aug 2013 TM02 Termination of appointment of Matthew Dodson as a secretary
23 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
23 Jan 2013 CH01 Director's details changed for Ashley Duncan Meek on 22 January 2013
23 May 2012 AA Total exemption small company accounts made up to 31 December 2011
02 May 2012 TM01 Termination of appointment of Andrew Von Kimmelmann as a director
15 Mar 2012 AP01 Appointment of Mr Matthew James Dodson as a director
14 Mar 2012 TM02 Termination of appointment of Andrew Von Kimmelmann as a secretary
10 Feb 2012 AP01 Appointment of Mr Rory St John Webster as a director
12 Jan 2012 AP03 Appointment of Mr Matthew James Dodson as a secretary
14 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
19 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010