CH01 |
On Wed, 17th Jan 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Jan 2024
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Jan 2024
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Nov 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Nov 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, June 2022
| mortgage
|
Free Download
(1 page)
|
CERTNM |
Company name changed capitus LIMITEDcertificate issued on 01/06/22
filed on: 1st, June 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, April 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 12th Apr 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Upper Church Street Hartlepool TS24 7ET United Kingdom on Tue, 12th Apr 2022 to 7 Bell Yard London WC2A 2JR
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 12th Apr 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Apr 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Nov 2021
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 11th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 28th Oct 2019
filed on: 28th, October 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2019 from Fri, 30th Nov 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 21st Nov 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 110765810001, created on Fri, 8th Jun 2018
filed on: 12th, June 2018
| mortgage
|
Free Download
(52 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Fri, 8th Jun 2018 to 6 Upper Church Street Hartlepool TS24 7ET
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 14th Dec 2017: 4.00 GBP
filed on: 14th, December 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2017
| incorporation
|
Free Download
(13 pages)
|