Advanced company searchLink opens in new window

CAPITAL GUARANTEED LTD

Company number 12545573

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-03
  • GBP 100