Advanced company searchLink opens in new window

DAIWA INTERNATIONAL CAPITAL PARTNERS LIMITED

Company number 12941001

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)
28 Aug 2024 AA Group of companies' accounts made up to 31 March 2024
05 Jun 2024 PSC04 Change of details for Mr Gregor Scott Jackson as a person with significant control on 5 June 2024
05 Jun 2024 CH01 Director's details changed for Mr Gregor Scott Jackson on 5 June 2024
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
26 Mar 2024 CH04 Secretary's details changed for Amberside Accounting Limited on 26 March 2024
24 Nov 2023 AP04 Appointment of Amberside Accounting Limited as a secretary on 23 November 2023
24 Nov 2023 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 23 November 2023
05 Sep 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
16 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
03 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
16 Mar 2023 SH06 Cancellation of shares. Statement of capital on 8 March 2023
  • GBP 999
20 Feb 2023 PSC04 Change of details for Mr Gregor Scott Jackson as a person with significant control on 3 February 2023
20 Feb 2023 TM01 Termination of appointment of Sergio Ronga as a director on 16 February 2023
30 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
15 Jun 2022 PSC04 Change of details for Mr Gregor Scott Jackson as a person with significant control on 25 May 2022
01 Jun 2022 PSC07 Cessation of Sergio Ronga as a person with significant control on 25 May 2022
20 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
06 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
21 Sep 2021 AD01 Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 5 King William Street London EC4N 7DA on 21 September 2021
20 Sep 2021 SH08 Change of share class name or designation
20 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 1,002
15 Sep 2021 MA Memorandum and Articles of Association
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates