Advanced company searchLink opens in new window

C5 CAPITAL LIMITED

Company number 07015428

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 Oct 2015 AA Accounts for a small company made up to 31 December 2014
30 Sep 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Nazo Moosa
14 Sep 2015 CH01 Director's details changed for Ms Nazo Moosa on 4 December 2014
11 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 241.3
11 Sep 2015 TM01 Termination of appointment of Eugene Gerard Curley as a director on 4 September 2015
04 Dec 2014 AD01 Registered office address changed from 53 Davies Street Davies Street London W1K 5JH to 4Th Floor, Saville Row House 7 Vigo Street London W1S 3HF on 4 December 2014
17 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 241.3
02 Jun 2014 AP03 Appointment of Ms Marlene Amelie Metge as a secretary
02 Jun 2014 TM01 Termination of appointment of Christina Mccomb as a director
24 Apr 2014 AA Accounts for a small company made up to 31 December 2013
12 Mar 2014 AD01 Registered office address changed from 2Nd Floor 40 George Street London W1U 7DW on 12 March 2014
29 Jan 2014 TM01 Termination of appointment of Henry Guy as a director
29 Oct 2013 AP01 Appointment of Ms Nazo Moosa as a director on 29 October 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2015
15 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 241.3
09 Sep 2013 TM01 Termination of appointment of Timothy Clark as a director
05 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Mar 2013 TM01 Termination of appointment of Grahame Cook as a director
11 Mar 2013 TM01 Termination of appointment of Grahame Cook as a director
11 Mar 2013 TM01 Termination of appointment of Andries Pienaar as a director
21 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
11 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 241.3
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 15 November 2011
  • GBP 184.4
10 Nov 2011 SH01 Statement of capital following an allotment of shares on 6 November 2011
  • GBP 152.5
07 Nov 2011 AP01 Appointment of Mr Henry Lee Jr. Guy as a director