CAPITAL UK INVESTMENT SOLUTIONS LTD
Company number 10459372
- Company Overview for CAPITAL UK INVESTMENT SOLUTIONS LTD (10459372)
- Filing history for CAPITAL UK INVESTMENT SOLUTIONS LTD (10459372)
- People for CAPITAL UK INVESTMENT SOLUTIONS LTD (10459372)
- More for CAPITAL UK INVESTMENT SOLUTIONS LTD (10459372)
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
|