- Company Overview for MAINBRIDGE CAPITAL LIMITED (10787291)
- Filing history for MAINBRIDGE CAPITAL LIMITED (10787291)
- People for MAINBRIDGE CAPITAL LIMITED (10787291)
- More for MAINBRIDGE CAPITAL LIMITED (10787291)
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
|
|
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
|