Advanced company searchLink opens in new window

JCI CAPITAL LIMITED

Company number 07372983

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)
24 Jul 2020 AA Full accounts made up to 31 December 2019
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 3,173,746
21 Aug 2019 SH08 Change of share class name or designation
12 Aug 2019 AA Full accounts made up to 31 December 2018
28 Jun 2019 AD01 Registered office address changed from , First Floor, Brookfield House 44 Davies Street, London, W1K 5JA, England to Suite 916,Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 28 June 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
23 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
23 May 2019 PSC04 Change of details for Mr Daniele Pinci as a person with significant control on 9 May 2019
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 2,878,746
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 2,768,746
03 Jul 2018 AA Full accounts made up to 31 December 2017
21 May 2018 PSC04 Change of details for Mr Daniele Pinci as a person with significant control on 12 January 2018
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 2,618,746
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
05 Mar 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 January 2018
  • GBP 2,171,746
22 Feb 2018 SH01 Statement of capital following an allotment of shares on 5 February 2018
  • GBP 2,372,746
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 1,978,965
  • ANNOTATION Clarification a second filed SH01 was registered on 05/03/2018.
19 Jan 2018 TM01 Termination of appointment of Flavio De Paulis as a director on 12 January 2018
19 Jan 2018 TM01 Termination of appointment of Roberto Colapinto as a director on 12 January 2018
19 Jan 2018 PSC07 Cessation of Flavio De Paulis as a person with significant control on 12 January 2018
10 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with updates
17 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association