- Company Overview for C5 CAPITAL LIMITED (07015428)
- Filing history for C5 CAPITAL LIMITED (07015428)
- People for C5 CAPITAL LIMITED (07015428)
- More for C5 CAPITAL LIMITED (07015428)
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
|
|
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
|
|
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
|
|
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
|
|
15 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
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
|
|
15 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 15 November 2011
|
|
10 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 6 November 2011
|
|
07 Nov 2011 | AP01 | Appointment of Mr Henry Lee Jr. Guy as a director |