Advanced company searchLink opens in new window

CAPITALL MARQUEES LIMITED

Company number 05119181

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)
29 Nov 2024 AA Micro company accounts made up to 28 February 2024
14 Oct 2024 CS01 Confirmation statement made on 21 September 2024 with updates
29 Feb 2024 AA Micro company accounts made up to 28 February 2023
23 Feb 2024 CS01 Confirmation statement made on 21 September 2023 with updates
30 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2022 PSC07 Cessation of Sean Kelly Moxey as a person with significant control on 1 July 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
10 Aug 2022 TM02 Termination of appointment of Richard William Smalley as a secretary on 17 June 2022
10 Aug 2022 TM01 Termination of appointment of Richard William Smalley as a director on 17 June 2022
10 Aug 2022 TM01 Termination of appointment of Kevin Peter Flood as a director on 17 June 2022
10 Aug 2022 PSC07 Cessation of Richard William Smalley as a person with significant control on 10 July 2022
10 Aug 2022 PSC07 Cessation of Kevin Peter Flood as a person with significant control on 10 July 2022
10 Aug 2022 PSC01 Notification of Ian Colin Lumbard as a person with significant control on 10 July 2022
01 Aug 2022 AA Micro company accounts made up to 28 February 2022
20 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
10 May 2022 PSC04 Change of details for Mr Kevin Peter Flood as a person with significant control on 29 March 2022
10 May 2022 PSC04 Change of details for Mr Richard William Smalley as a person with significant control on 29 March 2022
10 May 2022 CH01 Director's details changed for Mr Ian Lumbard on 29 March 2022
10 May 2022 AD01 Registered office address changed from Suites 17 and 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 12 Station Court Station Approach Wickford Essex SS11 7AT on 10 May 2022
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
13 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
28 Jan 2021 AA Micro company accounts made up to 29 February 2020
07 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates