- Company Overview for CAPITAL INDUSTRIAL 2 LIMITED (12898572)
- Filing history for CAPITAL INDUSTRIAL 2 LIMITED (12898572)
- People for CAPITAL INDUSTRIAL 2 LIMITED (12898572)
- Charges for CAPITAL INDUSTRIAL 2 LIMITED (12898572)
- More for CAPITAL INDUSTRIAL 2 LIMITED (12898572)
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) |
---|---|---|---|
15 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/24 | |
15 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/24 | |
24 Sep 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
04 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
25 May 2023 | PSC05 | Change of details for Capital Industrial Holdings 2 Limited as a person with significant control on 20 April 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from 17C Curzon Street London W1J 5HU United Kingdom to Second Floor 7/8 Savile Row London W1S 3PE on 20 April 2023 | |
14 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Oct 2021 | MR02 | Registration of acquisition 128985720005, acquired on 30 December 2020 | |
03 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
06 May 2021 | MR01 | Registration of charge 128985720004, created on 5 May 2021 | |
10 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 30 December 2020
|
|
31 Dec 2020 | MR01 | Registration of charge 128985720001, created on 30 December 2020 | |
31 Dec 2020 | MR01 | Registration of charge 128985720003, created on 30 December 2020 | |
31 Dec 2020 | MR01 | Registration of charge 128985720002, created on 30 December 2020 | |
24 Dec 2020 | MISC | Uk court order | |
16 Dec 2020 | AP01 | Appointment of Mr Trishul Thakore as a director on 14 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Mr Glenn Hunter Aaronson as a director on 14 December 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Roger Simon Montaut as a director on 14 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Mr Jeffrey Leonard Schwartz as a director on 14 December 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Nicholas Benjamin Stearns as a director on 14 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Ms Pina Ardu as a director on 14 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Mr Harold Denis Mccarney as a director on 14 December 2020 |