Advanced company searchLink opens in new window

CAERUS CAPITAL GROUP LIMITED

Company number 07069448

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)
25 Mar 2024 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 25 March 2024
25 Mar 2024 LIQ01 Declaration of solvency
25 Mar 2024 600 Appointment of a voluntary liquidator
25 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-07
06 Dec 2023 SH19 Statement of capital on 6 December 2023
  • GBP 1.00
06 Dec 2023 SH20 Statement by Directors
06 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 22/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
06 Dec 2023 CAP-SS Solvency Statement dated 22/11/23
09 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
09 Oct 2023 CH01 Director's details changed for Mr Mitchell Dean on 9 October 2023
13 Jul 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
17 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
07 Oct 2022 AA Full accounts made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
25 May 2021 PSC05 Change of details for Quilter Financial Planning Limited as a person with significant control on 14 May 2021
14 May 2021 AD01 Registered office address changed from Wiltshire Court Farnsby Street Swindon SN1 5AH England to Senator House 85 Queen Victoria Street London EC4V 4AB on 14 May 2021
10 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 4,046,866.27
22 Feb 2021 CH01 Director's details changed for Mr Stephen Charles Gazard on 3 July 2020
11 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
05 Oct 2020 TM01 Termination of appointment of David Rance as a director on 30 September 2020
25 Sep 2020 AA Full accounts made up to 31 December 2019
22 Sep 2020 AD02 Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
21 Sep 2020 CH04 Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020
07 Jul 2020 AP01 Appointment of Mr Mitchell Dean as a director on 3 July 2020