Advanced company searchLink opens in new window

CAPABLE CORE TALENT LIMITED

Company number 10026515

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)
11 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2023 DS01 Application to strike the company off the register
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
13 Feb 2023 TM01 Termination of appointment of Kitty-Marie Nicolaou as a director on 13 February 2023
07 Jun 2022 AD01 Registered office address changed from 23-27 Bolton Street Chorley Lancashire PR7 3AA England to Danica Tcl Wayland House High Street Watton Thetford Norfolk IP25 6AR on 7 June 2022
10 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
30 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
10 May 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 29 February 2020
03 Nov 2020 AD01 Registered office address changed from 89 Spa Road London SE16 3SG United Kingdom to 23-27 Bolton Street Chorley Lancashire PR7 3AA on 3 November 2020
25 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with updates
14 Feb 2019 PSC04 Change of details for Gabriel Andrew Nicolaou as a person with significant control on 6 April 2016
30 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2019 AA Micro company accounts made up to 28 February 2018
05 Dec 2018 AD01 Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR United Kingdom to 89 Spa Road London SE16 3SG on 5 December 2018
10 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 May 2018 CS01 Confirmation statement made on 24 February 2018 with updates
01 May 2018 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • GBP 120
01 May 2018 AP01 Appointment of Kitty-Marie Nicolaou as a director on 1 July 2017
31 Mar 2018 DISS40 Compulsory strike-off action has been discontinued