Advanced company searchLink opens in new window

PARAKLETOS CAPITAL LIMITED

Company number 12310963

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-29
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-14
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
  • GBP 100