Advanced company searchLink opens in new window

COMMITTED CAPITAL LIMITED

Company number 04479415

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)
27 Jan 2015 MISC Document removal
  • ANNOTATION Other document removed and placed on committed capital investments (uk) LIMITED.
22 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 July 2014
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 11 June 2014
  • GBP 13,215.30
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 14,721.50
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 12,232.88
  • ANNOTATION Clarification This SH01 was Replaced on 31/03/2015 as it was not properly delivered
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 11 June 2014
  • GBP 13,215.3
11 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 12,206.57
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2014
15 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
03 Feb 2014 CH01 Director's details changed for Mr Andrew Bloxham on 3 February 2014
16 Dec 2013 AP01 Appointment of Mr Andrew Bloxham as a director
18 Nov 2013 AP01 Appointment of Mr. Timothy Michael Steel as a director
08 Nov 2013 TM01 Termination of appointment of David Hearn as a director
05 Nov 2013 AA Full accounts made up to 30 June 2012
05 Nov 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
05 Nov 2013 RT01 Administrative restoration application
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2013 TM02 Termination of appointment of Matty Teran as a secretary
19 Dec 2012 TM01 Termination of appointment of Neil Neil Macfadyen as a director
04 Sep 2012 AA Full accounts made up to 30 June 2011
13 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
17 Aug 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 11,716
05 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 30 June 2010
07 Sep 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders