CAPITAL FUTURES EXECUTIVE SEARCH LTD.
Company number 09289501
- Company Overview for CAPITAL FUTURES EXECUTIVE SEARCH LTD. (09289501)
- Filing history for CAPITAL FUTURES EXECUTIVE SEARCH LTD. (09289501)
- People for CAPITAL FUTURES EXECUTIVE SEARCH LTD. (09289501)
- More for CAPITAL FUTURES EXECUTIVE SEARCH LTD. (09289501)
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) |
---|---|---|---|
01 Apr 2022 | SH02 | Sub-division of shares on 7 February 2022 | |
17 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2022 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2021 | AP01 | Appointment of Mr Chris Cooke as a director on 24 May 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jan 2021 | PSC04 | Change of details for Ms Christine Sheila Maslin as a person with significant control on 1 March 2020 | |
29 Jan 2021 | CH01 | Director's details changed for Ms Christine Sheila Maslin on 1 March 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
10 Mar 2020 | AD01 | Registered office address changed from The Gridiron Building 1 Pancras Square London N1C 4AG United Kingdom to The Gridiron Building 1 Pancras Square Kings Cross London N1C 4AG on 10 March 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from The Stanley Building 7 st Pancras Square London N1C 4AG United Kingdom to The Gridiron Building 1 Pancras Square London N1C 4AG on 9 March 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Aug 2019 | PSC04 | Change of details for Ms Christine Sheila Maslin as a person with significant control on 30 August 2019 | |
30 Aug 2019 | AD01 | Registered office address changed from Beckett House 36 Old Jewry London EC2R 8DD United Kingdom to The Stanley Building 7 st Pancras Square London N1C 4AG on 30 August 2019 | |
12 Aug 2019 | SH08 | Change of share class name or designation | |
31 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 22 July 2019
|
|
31 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 22 July 2019
|
|
31 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 22 July 2019
|
|
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
10 Dec 2018 | CH01 | Director's details changed for Ms Christine Sheila Maslin on 10 December 2018 | |
10 Dec 2018 | PSC04 | Change of details for Ms Christine Sheila Maslin as a person with significant control on 10 December 2018 | |
23 May 2018 | CH01 | Director's details changed for Ms Christine Sheila Maslin on 23 May 2018 |