Advanced company searchLink opens in new window

CAPITAL FUTURES EXECUTIVE SEARCH LTD.

Company number 09289501

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)
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
  • GBP 103
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • GBP 103
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • GBP 103
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