- Company Overview for CAPITALIUM LIMITED (11479723)
- Filing history for CAPITALIUM LIMITED (11479723)
- People for CAPITALIUM LIMITED (11479723)
- More for CAPITALIUM LIMITED (11479723)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with updates | |
18 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Sep 2024 | AA01 | Previous accounting period shortened from 30 December 2023 to 29 December 2023 | |
24 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
17 Nov 2023 | TM01 | Termination of appointment of Perry Ernest Asforis as a director on 10 November 2023 | |
17 Nov 2023 | AP01 | Appointment of Mr Mark William Pendry Jackson as a director on 10 November 2023 | |
10 Nov 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
14 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
22 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
28 Jul 2022 | AA01 | Current accounting period extended from 29 July 2022 to 31 December 2022 | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
28 Apr 2022 | AA01 | Previous accounting period shortened from 30 July 2021 to 29 July 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
14 Sep 2021 | PSC07 | Cessation of Amihay Inbar as a person with significant control on 27 July 2021 | |
14 Sep 2021 | PSC04 | Change of details for Rudi Reager as a person with significant control on 27 July 2021 | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
28 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 | |
06 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 26 November 2020 | |
16 Dec 2020 | CS01 |
Confirmation statement made on 26 November 2020 with updates
|
|
15 Oct 2020 | AD01 | Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware HA8 5LD United Kingdom to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 15 October 2020 | |
05 Oct 2020 | AP01 | Appointment of Mr Perry Ernest Asforis as a director on 30 September 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Ted Philip Bradley as a director on 30 September 2020 | |
15 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates |