Advanced company searchLink opens in new window

CAPITAL METALS PLC

Company number 05555087

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)
02 Apr 2024 AP01 Appointment of Mr Bruce John Griffin as a director on 2 April 2024
22 Mar 2024 SH01 Statement of capital following an allotment of shares on 21 March 2024
  • GBP 4,216,759.6878
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 13 January 2024
  • GBP 4,147,759.6898
14 Dec 2023 SH01 Statement of capital following an allotment of shares on 14 December 2023
  • GBP 4,146,009.6898
14 Dec 2023 SH01 Statement of capital following an allotment of shares on 12 December 2023
  • GBP 4,115,123.7598
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 October 2023
  • GBP 4,085,640.4698
27 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
27 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with updates
22 Sep 2023 SH01 Statement of capital following an allotment of shares on 7 August 2023
  • GBP 4,082,390.4698
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 20 July 2023
  • GBP 4,078,295.2698
03 Jul 2023 TM01 Termination of appointment of Michael Frayne as a director on 30 June 2023
23 Jun 2023 AD01 Registered office address changed from Suite 1 15 Ingestre Place London W1F 0DU England to 6 Heddon Street London W1B 4BT on 23 June 2023
23 Jun 2023 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • GBP 4,005,354.1338
07 Feb 2023 AUD Auditor's resignation
26 Oct 2022 AP03 Appointment of Westend Corporate Llp as a secretary on 29 October 2021
26 Oct 2022 TM02 Termination of appointment of Sam Quinn as a secretary on 29 October 2021
26 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
11 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
02 Mar 2022 TM01 Termination of appointment of Geoffrey Edward Martyn Brown as a director on 28 February 2022
22 Feb 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 3,905,354.1298
22 Nov 2021 TM01 Termination of appointment of Anthony John Samaha as a director on 29 October 2021
19 Nov 2021 AD01 Registered office address changed from 1 King Street Office 3.05 London EC2V 8AU United Kingdom to Suite 1 15 Ingestre Place London W1F 0DU on 19 November 2021
17 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2021 AA Group of companies' accounts made up to 31 March 2021