Advanced company searchLink opens in new window

CAPITAL INDUSTRIAL 2 LIMITED

Company number 12898572

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)
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
  • GBP 2
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