Advanced company searchLink opens in new window

CAPITALPUNK LIMITED

Company number 09146044

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)
19 Feb 2025 CERTNM Company name changed oldtown investment properties LIMITED\certificate issued on 19/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
22 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
24 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with updates
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
26 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
03 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
31 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with updates
19 Aug 2022 PSC05 Change of details for Sentpark Capital Limited as a person with significant control on 24 July 2022
19 Aug 2022 CH03 Secretary's details changed for Mrs Sacha Gayer on 19 August 2022
19 Aug 2022 CH01 Director's details changed for Mr Darren Andrew Gayer on 24 July 2022
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
17 Aug 2021 AD01 Registered office address changed from 314 Regents Park Road London N3 2JX United Kingdom to Sheldon House 904/910 High Road London N12 9RW on 17 August 2021
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
04 Sep 2020 PSC05 Change of details for Sentpark Capital Limited as a person with significant control on 4 September 2020
04 Sep 2020 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 314 Regents Park Road London N3 2JX on 4 September 2020
03 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with updates
11 May 2020 MR01 Registration of charge 091460440001, created on 6 May 2020
15 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
25 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
28 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
07 Mar 2018 PSC02 Notification of Sentpark Capital Limited as a person with significant control on 30 August 2017
07 Mar 2018 PSC07 Cessation of Lightyear Estates Holdings Limited as a person with significant control on 30 August 2017
18 Sep 2017 AD01 Registered office address changed from Regina House Finchley Road London NW3 5JS England to Regina House 124 Finchley Road London NW3 5JS on 18 September 2017