Advanced company searchLink opens in new window

CAPITAL UK CONSULTANTS LTD

Company number 08652547

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2023 AD01 Registered office address changed from 1 Preston Road Brighton BN1 4QE England to Office 5, Suite 101, 28-29 Richmond Place Brighton BN2 9NA on 19 March 2023
21 Feb 2023 AA Micro company accounts made up to 31 August 2021
26 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2022 AA01 Previous accounting period shortened from 31 December 2022 to 31 December 2021
01 Feb 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
07 Dec 2021 PSC01 Notification of Darren Kelvin Boyd-Annells as a person with significant control on 7 December 2021
07 Dec 2021 PSC04 Change of details for Mina Asaad Ibrahim Mikhael as a person with significant control on 7 December 2021
07 Dec 2021 AP01 Appointment of Dr Darren Kelvin Boyd-Annells as a director on 7 December 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
20 May 2021 AA Micro company accounts made up to 31 August 2020
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
03 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-02
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
07 Jan 2021 CH01 Director's details changed for Mr. Mina Mikhael on 10 May 2019
07 Jan 2021 TM01 Termination of appointment of Abhijeet Chakraborty as a director on 7 January 2021
07 Jan 2021 AD01 Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 1 Preston Road Brighton BN1 4QE on 7 January 2021
07 Jan 2021 PSC07 Cessation of Abhijeet Chakraborty as a person with significant control on 7 January 2021
28 Aug 2020 AA Micro company accounts made up to 31 August 2019
05 Aug 2020 CS01 Confirmation statement made on 12 June 2020 with updates
21 Apr 2020 AD01 Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 21 April 2020