Advanced company searchLink opens in new window

CAPITALIUM LIMITED

Company number 11479723

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/04/2021
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