- Company Overview for CAPITAL COMPETITIONS LTD (13400918)
- Filing history for CAPITAL COMPETITIONS LTD (13400918)
- People for CAPITAL COMPETITIONS LTD (13400918)
- More for CAPITAL COMPETITIONS LTD (13400918)
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 | CH01 | Director's details changed for Miss Charlotte Dyane Midgley on 20 January 2025 | |
27 Jan 2025 | CH01 | Director's details changed for Miss Charlotte Dyane Midgley on 20 January 2025 | |
09 Jan 2025 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
03 Jan 2025 | AA01 | Current accounting period shortened from 31 May 2024 to 31 December 2023 | |
18 Apr 2024 | AD01 | Registered office address changed from 31 High Street Stokesley Middlesbrough TS9 5AD United Kingdom to Unit 2a Hartington Business Park Fallow Road Staveley Chesterfield S43 3BF on 18 April 2024 | |
20 Mar 2024 | AP01 | Appointment of Mrs Judith Margarete Theresa Pitchers as a director on 24 February 2024 | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
22 Feb 2024 | AP01 | Appointment of Miss Charlotte Dyane Midgley as a director on 14 February 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
22 Dec 2023 | PSC04 | Change of details for Mr Mark Stephen Pitchers as a person with significant control on 22 December 2023 | |
22 Dec 2023 | PSC04 | Change of details for Mr Jamie Andrew Jackson as a person with significant control on 22 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
10 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
30 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
20 May 2021 | SH01 |
Statement of capital following an allotment of shares on 16 May 2021
|
|
20 May 2021 | PSC01 | Notification of Jamie Andrew Jackson as a person with significant control on 16 May 2021 | |
20 May 2021 | PSC01 | Notification of Mark Stephen Pitchers as a person with significant control on 16 May 2021 | |
20 May 2021 | AP01 | Appointment of Mr Jamie Andrew Jackson as a director on 16 May 2021 | |
20 May 2021 | AP01 | Appointment of Mr Mark Stephen Pitchers as a director on 16 May 2021 | |
20 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 20 May 2021 | |
18 May 2021 | TM01 | Termination of appointment of Michael Duke as a director on 16 May 2021 | |
16 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-16
|