Advanced company searchLink opens in new window

CAPITAL COMPETITIONS LTD

Company number 13400918

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 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
  • GBP 2
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
  • GBP 1