Advanced company searchLink opens in new window

CAPITA FINANCIAL SOFTWARE LIMITED

Company number 03825888

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2018 DS01 Application to strike the company off the register
17 Oct 2018 CH02 Director's details changed for Capita Corporate Director Limited on 15 June 2018
17 Oct 2018 CH04 Secretary's details changed for Capita Group Secretary Limited on 15 June 2018
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
28 Jun 2018 CH01 Director's details changed for Mrs Francesca Anne Todd on 15 June 2018
18 Jun 2018 PSC05 Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018
15 Jun 2018 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 15 June 2018
10 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
03 May 2017 AD01 Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Sep 2015 CERTNM Company name changed synaptic software LIMITED\certificate issued on 09/09/15
  • CONNOT ‐ Change of name notice
17 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
24 Jun 2015 CERTNM Company name changed micromedia LIMITED\certificate issued on 24/06/15
  • CONNOT ‐ Change of name notice
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
20 Nov 2013 AP01 Appointment of Mrs Francesca Anne Todd as a director
19 Nov 2013 TM01 Termination of appointment of Richard Shearer as a director
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15