- Company Overview for CAPSTAR ADVISERS LIMITED (08279002)
- Filing history for CAPSTAR ADVISERS LIMITED (08279002)
- People for CAPSTAR ADVISERS LIMITED (08279002)
- More for CAPSTAR ADVISERS LIMITED (08279002)
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 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with updates | |
21 Aug 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
05 Aug 2024 | SH08 | Change of share class name or designation | |
20 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
14 Jul 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
04 Jul 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
24 Jun 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
24 Jun 2021 | CH01 | Director's details changed for Mr Nigel Matthew Alfred Costain on 22 June 2021 | |
22 Jun 2021 | PSC05 | Change of details for Capstar Associates Limited as a person with significant control on 21 June 2021 | |
22 Jun 2021 | PSC05 | Change of details for Capstar Communications Limited as a person with significant control on 21 June 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ to 7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 22 June 2021 | |
22 Jun 2021 | CH01 | Director's details changed for George Waters on 22 June 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Paul Edward Kelly on 22 June 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
17 Aug 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
12 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
06 Nov 2018 | PSC05 | Change of details for Capstar Communications Limited as a person with significant control on 6 November 2018 | |
06 Nov 2018 | PSC05 | Change of details for Capstar Associates Limited as a person with significant control on 6 November 2018 | |
12 Jun 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
03 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 10 July 2017
|