Advanced company searchLink opens in new window

CAPITA PLC

Company number 02081330

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)
01 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
07 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: disposal/sale agreement 01/11/2022
06 Jul 2022 AP01 Appointment of Janine Goodchild as a director on 1 July 2022
05 Jul 2022 TM01 Termination of appointment of Matthew Lester as a director on 30 June 2022
05 Jul 2022 TM01 Termination of appointment of Joseph Murphy as a director on 30 June 2022
05 Jul 2022 TM01 Termination of appointment of Lyndsay Margaret Browne as a director on 30 June 2022
14 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
09 Jun 2022 AP01 Appointment of Mr Brian David Mcarthur-Muscroft as a director on 1 June 2022
17 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-authorised to make market purchases/company business 10/05/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
12 May 2022 TM01 Termination of appointment of Ian Clifford Powell as a director on 10 May 2022
04 Mar 2022 AP03 Appointment of Claire Denton as a secretary on 1 March 2022
04 Mar 2022 TM02 Termination of appointment of Richard Swan as a secretary on 28 February 2022
01 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
01 Feb 2022 AP01 Appointment of Dr Nneka Nancy Abulokwe as a director on 1 February 2022
04 Jan 2022 AP03 Appointment of Mr. Richard Swan as a secretary on 1 January 2022
04 Jan 2022 TM02 Termination of appointment of Francesca Anne Todd as a secretary on 31 December 2021
17 Dec 2021 TM01 Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 14 December 2021
21 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sale agreement 15/07/2021
29 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 May 2021 AA Group of companies' accounts made up to 31 December 2020
12 May 2021 TM01 Termination of appointment of Gordon Alexander Boyd as a director on 12 May 2021
12 May 2021 AP01 Appointment of Mr Tim Peter Weller as a director on 12 May 2021
11 May 2021 TM01 Termination of appointment of Andrew John Williams as a director on 11 May 2021
05 May 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 17,013.186717
05 May 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 12,855.916332