- Company Overview for CAPITALMAN LTD (10911481)
- Filing history for CAPITALMAN LTD (10911481)
- People for CAPITALMAN LTD (10911481)
- More for CAPITALMAN LTD (10911481)
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 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
25 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
27 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
22 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
20 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
20 Sep 2019 | CH01 | Director's details changed for Mr Marios Hadjiroussos on 14 January 2019 | |
20 Sep 2019 | PSC04 | Change of details for Mr Marios Hadjiroussos as a person with significant control on 14 January 2019 | |
08 May 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
08 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
16 Jan 2019 | AD01 | Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA England to 22 Soho Square 4th Floor London W1D 4NS on 16 January 2019 | |
09 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2019 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
01 Sep 2017 | AP01 | Appointment of Mr Marios Hadjiroussos as a director on 31 August 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from 17 Scotchbrook Road Marston Moretaine Bedford MK43 0QD United Kingdom to Henry Wood House 2 Riding House Street London W1W 7FA on 1 September 2017 | |
01 Sep 2017 | PSC01 | Notification of Marios Hadjiroussos as a person with significant control on 31 August 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Chloe Polo as a director on 31 August 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Andrew Boyer as a director on 31 August 2017 |