AA |
Micro company accounts made up to 31st December 2023
filed on: 3rd, April 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from One Canada Square 24th Floor Canada Square 24th Floor London E14 5AB England on 20th September 2023 to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th February 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 14th, October 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed global kapital technology LTDcertificate issued on 28/06/22
filed on: 28th, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor, Bevis Marks House Bevis Marks House 24 Bevis Marks London EC3A 7JB England on 2nd September 2021 to One Canada Square 24th Floor Canada Square 24th Floor London E14 5AB
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th July 2021
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st December 2020 from 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th April 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th September 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th September 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th December 2019
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th September 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th August 2019
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th August 2019
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st November 2018: 2000000.00 GBP
filed on: 4th, December 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 30th November 2017
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th November 2017
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th November 2017
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th November 2017
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th August 2017
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th August 2017
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th August 2017
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th March 2017
filed on: 17th, March 2017
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 17th February 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th February 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd November 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd November 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th September 2016
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 30 Charles Ii Street London SW1Y 4AE on 11th November 2015 to 2nd Floor, Bevis Marks House Bevis Marks House 24 Bevis Marks London EC3A 7JB
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th October 2015
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th June 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 31st October 2013 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th July 2013: 1000.00 GBP
capital
|
|
AA01 |
Extension of accounting period to 31st October 2012 from 30th June 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 30 Charles 11 Street London SW1Y 4AE United Kingdom on 14th March 2013
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14-16 Regent Street London SW1Y 4PH United Kingdom on 21st September 2012
filed on: 21st, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2012
filed on: 21st, September 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2011
| incorporation
|
Free Download
(22 pages)
|