Advanced company searchLink opens in new window

CAPITAL FINANCIAL MARKETS LIMITED

Company number 08224800

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)
04 Oct 2018 AA Full accounts made up to 31 December 2017
08 Sep 2018 AP02 Appointment of Da Secretarial Limited as a director on 7 September 2018
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 2 November 2017
  • GBP 25,000
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
25 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
22 Nov 2016 CS01 Confirmation statement made on 21 September 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Nov 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 5,000
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Aug 2015 AP04 Appointment of Clink Secretarial Limited as a secretary on 2 June 2015
28 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5,000
28 Oct 2014 TM01 Termination of appointment of John Martin Brodie Clark as a director on 1 September 2014
01 Oct 2014 CH01 Director's details changed for Mr John Martin Brodie Clark on 1 September 2014
01 Oct 2014 CH01 Director's details changed for Paul Jamie Coffin on 1 September 2014
16 Aug 2014 AD01 Registered office address changed from 8 John Street London WC1N 2ES to 20 Bunhill Row London EC1Y 8UE on 16 August 2014
26 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Mar 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
24 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 5,000
22 Feb 2013 AP01 Appointment of Mr John Martin Brodie Clark as a director
22 Feb 2013 SH01 Statement of capital following an allotment of shares on 14 February 2013
  • GBP 5,000
22 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2013 TM01 Termination of appointment of Stephen Jones as a director
25 Jan 2013 TM02 Termination of appointment of Jirehouse Capital Secretaries Limited as a secretary
24 Jan 2013 TM01 Termination of appointment of John Clark as a director
21 Sep 2012 NEWINC Incorporation