- Company Overview for CAPITALPUNK LIMITED (09146044)
- Filing history for CAPITALPUNK LIMITED (09146044)
- People for CAPITALPUNK LIMITED (09146044)
- Charges for CAPITALPUNK LIMITED (09146044)
- More for CAPITALPUNK LIMITED (09146044)
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) |
---|---|---|---|
15 Sep 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 January 2018 | |
04 Sep 2017 | AD01 | Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Regina House Finchley Road London NW3 5JS on 4 September 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Christopher Charles Mcgill as a director on 30 August 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of William Kenneth Procter as a director on 30 August 2017 | |
04 Sep 2017 | AP03 | Appointment of Mrs Sacha Gayer as a secretary on 30 August 2017 | |
04 Sep 2017 | TM02 | Termination of appointment of Paul Hallam as a secretary on 30 August 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr Darren Andrew Gayer as a director on 30 August 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
13 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Sep 2016 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr christopher charles mcgill | |
04 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-24
|