AA |
Micro company accounts made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th September 2023. New Address: 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX. Previous address: PO Box 27 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX England
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th September 2023. New Address: PO Box 27 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX. Previous address: One Canada Square 24th Floor Canada Square 24th Floor London E14 5AB England
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
TM01 |
6th February 2023 - the day director's appointment was terminated
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 9th, December 2022
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 29/11/22
filed on: 9th, December 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 9th, December 2022
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 9th December 2022: 1500000.00 GBP
filed on: 9th, December 2022
| capital
|
Free Download
(5 pages)
|
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 finance LIMITEDcertificate 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 |
Address change date: 2nd September 2021. New Address: One Canada Square 24th Floor Canada Square 24th Floor London E14 5AB. Previous address: Bevis Marks House 2nd Floor 24 Bevis Marks London EC3A 7JB England
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 29th July 2021 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2021
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th April 2021
filed on: 25th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 12th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
29th August 2019 - the day director's appointment was terminated
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st November 2018: 1000.00 GBP
filed on: 4th, December 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th October 2018
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 27th February 2018
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
19th February 2018 - the day director's appointment was terminated
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
19th February 2018 - the day director's appointment was terminated
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2018
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
12th August 2017 - the day director's appointment was terminated
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
12th August 2017 - the day director's appointment was terminated
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th July 2017
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th July 2017
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
17th May 2017 - the day director's appointment was terminated
filed on: 29th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
17th May 2017 - the day director's appointment was terminated
filed on: 29th, May 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2017 to 31st December 2017
filed on: 2nd, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd April 2017
filed on: 3rd, April 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 17th February 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th January 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th January 2017
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
25th September 2016 - the day director's appointment was terminated
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd August 2016
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th June 2016 with full list of members
filed on: 24th, August 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st August 2016
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2016
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th April 2016. New Address: Bevis Marks House 2nd Floor 24 Bevis Marks London EC3A 7JB. Previous address: C/O Gkfx Financial Services Ltd Bevis Marks House 24 Bevis Marks 2nd Floor London EC3A 7JB England
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th March 2016
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th December 2015. New Address: C/O Gkfx Financial Services Ltd Bevis Marks House 24 Bevis Marks 2nd Floor London EC3A 7JB. Previous address: 30 Charles Ii Street St James's London SW1Y 4AE
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
4th November 2015 - the day director's appointment was terminated
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th October 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st September 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th July 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd July 2015: 1000.00 GBP
capital
|
|
TM01 |
23rd June 2015 - the day director's appointment was terminated
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed a I investments LIMITEDcertificate issued on 10/03/15
filed on: 10th, March 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th March 2015
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th March 2015. New Address: 30 Charles Ii Street St James's London SW1Y 4AE. Previous address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
30th September 2014 - the day director's appointment was terminated
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th July 2014 with full list of members
filed on: 10th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 22nd, September 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th July 2013: 1001.00 GBP
filed on: 30th, August 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th July 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 28th, April 2013
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 30th July 2011
filed on: 4th, March 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 24th January 2013
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 30th July 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended accounts made up to 31st July 2010
filed on: 5th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th July 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th July 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 17th January 2012 director's details were changed
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th January 2012 director's details were changed
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8-12 Queens Avenue Muswell Hill London N10 3NR England on 17th January 2012
filed on: 17th, January 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 London Mews London W2 1HY on 20th July 2011
filed on: 20th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th July 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th July 2010 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd March 2010 - the day director's appointment was terminated
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
288a |
On 6th August 2009 Director appointed
filed on: 6th, August 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/08/2009 from 188 brampton road bexleyheath DA7 4SY
filed on: 6th, August 2009
| address
|
Free Download
(1 page)
|
288a |
On 6th August 2009 Director appointed
filed on: 6th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 6th August 2009 Appointment terminated director
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, July 2009
| incorporation
|
Free Download
(18 pages)
|