- Company Overview for CAPITAL GUARANTEED LTD (12545573)
- Filing history for CAPITAL GUARANTEED LTD (12545573)
- People for CAPITAL GUARANTEED LTD (12545573)
- More for CAPITAL GUARANTEED LTD (12545573)
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) |
---|---|---|---|
27 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
24 Sep 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
12 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
19 Sep 2023 | PSC02 | Notification of Safe Haven Estates Ltd as a person with significant control on 13 September 2023 | |
19 Sep 2023 | PSC07 | Cessation of Pesach Tzvi Oehlbaum as a person with significant control on 13 September 2023 | |
19 Sep 2023 | PSC07 | Cessation of Norbert Adrian Oehlbaum as a person with significant control on 13 September 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
18 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
29 Apr 2021 | AD01 | Registered office address changed from 105 Eade Road, Occ Building a Ground Floor, Unit 2 London N4 1TJ England to 45 Stamford Hill London N16 5SR on 29 April 2021 | |
15 Apr 2021 | PSC07 | Cessation of Aharon Shlomo Wasserstrum as a person with significant control on 14 April 2021 | |
15 Apr 2021 | PSC07 | Cessation of Isaac Bash as a person with significant control on 14 April 2021 | |
15 Apr 2021 | PSC01 | Notification of Norbert Urs Adrian Oehlbaum as a person with significant control on 14 April 2021 | |
15 Apr 2021 | PSC01 | Notification of Pesach Tzvi Oehlbaum as a person with significant control on 14 April 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Aharon Shlomo Wasserstrum as a director on 14 April 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Isaac Bash as a director on 14 April 2021 | |
15 Apr 2021 | AP01 | Appointment of Mr Pesach Tzvi Oehlbaum as a director on 14 April 2021 | |
15 Apr 2021 | AP01 | Appointment of Mr Norbert Adrian Oehlbaum as a director on 14 April 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
06 Apr 2020 | AD01 | Registered office address changed from 105 Occ Building a Ground Floor, Unit 2 London N4 1TJ England to 105 Eade Road, Occ Building a Ground Floor, Unit 2 London N4 1TJ on 6 April 2020 | |
03 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-03
|