Advanced company searchLink opens in new window

CAPITAL UK INVESTMENT SOLUTIONS LTD

Company number 10459372

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)
26 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with no updates
25 Jul 2024 AA Accounts for a dormant company made up to 30 November 2023
23 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
15 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
22 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
22 Jan 2023 AD01 Registered office address changed from 20 Fore Hill Avenue Doncaster DN4 7EX England to 29 Avenue Road Doncaster DN2 4AQ on 22 January 2023
17 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
26 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
16 Aug 2021 AD01 Registered office address changed from 156 City Road London EC1V 2NX England to 20 Fore Hill Avenue Doncaster DN4 7EX on 16 August 2021
31 Jul 2021 AA Micro company accounts made up to 30 November 2020
16 Jul 2021 PSC01 Notification of Silvia Rizk as a person with significant control on 1 May 2021
22 Apr 2021 AD01 Registered office address changed from Kemp House 152 -160 City Road London EC1V 2NX England to 156 City Road London EC1V 2NX on 22 April 2021
21 Apr 2021 TM01 Termination of appointment of Tamer Beshara as a director on 14 April 2021
21 Apr 2021 PSC07 Cessation of Tamer Beshara as a person with significant control on 14 April 2021
21 Apr 2021 AP01 Appointment of Mrs Silvia Rizk as a director on 14 April 2021
23 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 30 November 2019
11 Jul 2020 AD01 Registered office address changed from 20 Fore Hill Avenue Doncaster DN4 7EX England to Kemp House 152 -160 City Road London EC1V 2NX on 11 July 2020
05 Jun 2020 TM01 Termination of appointment of Ehab Alfred Adib Rageb as a director on 1 June 2020
05 Jun 2020 TM01 Termination of appointment of Mina Asaad Ibrahim Mikhael as a director on 1 June 2020
05 Jun 2020 TM01 Termination of appointment of Mohamed Ahmed Samir Mohamed Rashad Ibrahim as a director on 1 June 2020
31 Jan 2020 AP01 Appointment of Mr Mina Mikhael as a director on 31 January 2020
31 Jan 2020 AP01 Appointment of Mr Ehab Alfred Adib Rageb as a director on 31 January 2020
31 Jan 2020 AP01 Appointment of Mr Mohamed Ahmed Samir Mohamed Rashad Ibrahim as a director on 31 January 2020
30 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30