Advanced company searchLink opens in new window

CAPITAL SOLUTIONS (INT.) LTD

Company number 10882408

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)
13 Jan 2025 AD01 Registered office address changed from One Meadlake Place - Room 205 Thorpe Lea Road Egham TW20 8BF England to Princes Gate Partners 55 Princes Gate Exhibition Road London SW7 2PN on 13 January 2025
31 Oct 2024 AA Accounts for a dormant company made up to 31 July 2024
18 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
28 May 2024 AD01 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to One Meadlake Place - Room 205 Thorpe Lea Road Egham TW20 8BF on 28 May 2024
03 Aug 2023 AA Micro company accounts made up to 31 July 2023
03 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
10 May 2023 AA Micro company accounts made up to 31 July 2022
20 Sep 2022 AP01 Appointment of Mr Edward Ashby as a director on 13 September 2022
01 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
04 Apr 2022 AA Micro company accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2021 AA Micro company accounts made up to 31 July 2020
06 Jan 2021 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 6 January 2021
24 Sep 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
24 Sep 2020 PSC01 Notification of Bakhtiyor Saidov as a person with significant control on 1 July 2020
24 Sep 2020 PSC07 Cessation of Tomasz Marek Krolak as a person with significant control on 1 July 2020
27 Apr 2020 CS01 Confirmation statement made on 24 July 2019 with updates
27 Apr 2020 TM01 Termination of appointment of Tomasz Marek Krolak as a director on 27 April 2020
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
05 Sep 2019 AP01 Appointment of Mr Bakhtiyor Saidov as a director on 2 September 2019
03 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 100,001
02 Sep 2019 AD01 Registered office address changed from 18 Revelstoke Road London SW18 5PD England to 62 Wilson Street London EC2A 2BU on 2 September 2019