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)
07 Jul 2020 AP01 Appointment of Mr Stephen Charles Gazard as a director on 3 July 2020
07 Jul 2020 TM01 Termination of appointment of Darren William John Sharkey as a director on 3 July 2020
12 Dec 2019 SH20 Statement by Directors
12 Dec 2019 SH19 Statement of capital on 12 December 2019
  • GBP 46,866.27
12 Dec 2019 CAP-SS Solvency Statement dated 03/12/19
12 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account 03/12/2019
20 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
09 Jul 2019 PSC05 Change of details for Intrinsic Financial Services Limited as a person with significant control on 27 June 2019
04 Jul 2019 AA Full accounts made up to 31 December 2018
10 Jun 2019 RP04CH04 Second filing to change the details of Omw Cosec Services Limited as a secretary
17 Apr 2019 CH04 Secretary's details changed for Omw Cosec Services Limited on 3 April 2019
19 Mar 2019 CH04 Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
  • ANNOTATION Clarification a second filed CH04 was registered on 10/06/2019.
12 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
16 Oct 2018 RP04PSC02 Second filing for the notification of Intrinsic Financial Services Limited as a person with significant control
10 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2018 AA Full accounts made up to 31 December 2017
22 Aug 2018 AD02 Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4GG United Kingdom to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
19 Jun 2018 TM01 Termination of appointment of Steve Edward Burke as a director on 13 June 2018
23 May 2018 CH01 Director's details changed for Mr Darren William John Sharkey on 17 May 2018
02 May 2018 CC04 Statement of company's objects
30 Jan 2018 AP04 Appointment of Omw Cosec Services Limited as a secretary on 23 January 2018
16 Jan 2018 CS01 Confirmation statement made on 8 November 2017 with updates
04 Jan 2018 AD03 Register(s) moved to registered inspection location Millennium Bridge House 2 Lambeth Hill London EC4V 4GG
04 Jan 2018 AD02 Register inspection address has been changed from 44 Southampton Buildings London WC2A 1AP United Kingdom to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG
13 Oct 2017 TM02 Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017