Advanced company searchLink opens in new window

MAINBRIDGE CAPITAL LIMITED

Company number 10787291

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)
25 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
22 Feb 2020 AA Micro company accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
25 Mar 2019 CH02 Director's details changed for Adeste Fidelis Capital on 20 March 2019
25 Mar 2019 CH01 Director's details changed for Mr Adebola Adefehinti on 20 March 2019
25 Mar 2019 PSC05 Change of details for Adeste Fidelis Capital as a person with significant control on 20 March 2019
25 Mar 2019 PSC07 Cessation of Adebola Adefehinti as a person with significant control on 20 March 2019
25 Mar 2019 PSC04 Change of details for Mr Adebola Adefehinti as a person with significant control on 20 March 2019
21 Feb 2019 AA Micro company accounts made up to 31 May 2018
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 10,100
06 Feb 2019 AD01 Registered office address changed from 25 25 Devonshire Close Amersham Buckinghamshire HP6 5JG England to 25 Devonshire Close Amersham Buckinghamshire HP6 5JG on 6 February 2019
06 Feb 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 25 25 Devonshire Close Amersham Buckinghamshire HP6 5JG on 6 February 2019
07 Nov 2018 CH01 Director's details changed for Mr Adebola Adefehinti on 6 November 2018
07 Nov 2018 AD01 Registered office address changed from Penthouse C Wellington Court 55-67 Wellington Road London NW8 9TB United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 November 2018
25 Sep 2018 CH01 Director's details changed for Mr Adebola Adefehinti on 25 September 2018
25 Sep 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Penthouse C Wellington Court 55-67 Wellington Road London NW8 9TB on 25 September 2018
24 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
24 May 2018 PSC01 Notification of Adebola Adefehinti as a person with significant control on 18 May 2018
24 May 2018 AP01 Appointment of Mr Adedotun Adekunle Adefehinti as a director on 18 May 2018
24 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-24
  • GBP 20