- Company Overview for PARAKLETOS CAPITAL LIMITED (12310963)
- Filing history for PARAKLETOS CAPITAL LIMITED (12310963)
- People for PARAKLETOS CAPITAL LIMITED (12310963)
- More for PARAKLETOS CAPITAL LIMITED (12310963)
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) |
---|---|---|---|
10 Oct 2024 | AA | Micro company accounts made up to 30 November 2023 | |
25 Jul 2024 | AP01 | Appointment of Ms Lucila Vanessa Mcclain as a director on 4 July 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
11 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with updates | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
06 Jun 2023 | CERTNM |
Company name changed kcv wealth management LIMITED\certificate issued on 06/06/23
|
|
05 Jun 2023 | TM01 | Termination of appointment of Robert Djima as a director on 29 May 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from 6 Rosemount Mansions Lithos Road London NW3 6DY England to Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ on 20 April 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
19 Apr 2023 | AP01 | Appointment of Mr Robert Djima as a director on 14 April 2023 | |
17 Apr 2023 | CERTNM |
Company name changed clean environmental technologies LIMITED\certificate issued on 17/04/23
|
|
17 Apr 2023 | AD01 | Registered office address changed from Westdean Ewell Road Cheam Sutton Surrey SM3 8AN England to 6 Rosemount Mansions Lithos Road London NW3 6DY on 17 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
01 Feb 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
11 Jan 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
06 Oct 2021 | CH01 | Director's details changed for Mr Larry David Grant on 5 October 2021 | |
06 Oct 2021 | PSC04 | Change of details for Mr Larry David Grant as a person with significant control on 5 October 2021 | |
24 Feb 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
19 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
19 Nov 2020 | AD01 | Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN England to Westdean Ewell Road Cheam Sutton Surrey SM3 8AN on 19 November 2020 | |
12 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-12
|