Advanced company searchLink opens in new window

DUCADA CAPITAL LTD

Company number 08661236

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)
10 Dec 2018 AP01 Appointment of Raymond Turner as a director on 26 November 2018
10 Dec 2018 TM01 Termination of appointment of Franciscus Theodorus Vogel as a director on 26 November 2018
18 Sep 2018 AA Accounts for a small company made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
09 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Nov 2017 PSC05 Change of details for Manna Investment Holdings Limited as a person with significant control on 10 October 2017
02 Nov 2017 PSC01 Notification of Franciscus Theodorus Vogel as a person with significant control on 10 October 2017
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 October 2017
  • EUR 3,500,000
  • GBP 2,965,001
31 Jul 2017 AA Accounts for a small company made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
19 Dec 2016 AAMD Amended accounts for a small company made up to 31 December 2015
18 Nov 2016 SH01 Statement of capital following an allotment of shares on 17 November 2016
  • GBP 2,965,001
26 Sep 2016 AA Accounts for a small company made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 715,001
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 16 November 2015
  • GBP 715,001
19 Nov 2015 CH01 Director's details changed for Mr John Mark Cameron on 1 November 2015
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 16 November 2015
  • GBP 640,001
01 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 340,001
06 Aug 2015 AA Accounts for a small company made up to 31 December 2014
24 Jun 2015 AD01 Registered office address changed from Unit 605 Tower 42 25 Old Broad Street London EC2N 1HN to 38 Spital Square London E1 6DY on 24 June 2015
19 Jun 2015 TM01 Termination of appointment of Manna Investment Holdings Ltd as a director on 18 June 2015
18 Jun 2015 AP01 Appointment of Franciscus Theodorus Vogel as a director on 18 June 2015
07 May 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
22 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 340,001
17 Jul 2014 AD03 Register(s) moved to registered inspection location Calder & Co 16 Charles Ii Street London SW1Y 4NW