- Company Overview for FIRSTCAP INVESTMENTS LIMITED (08359025)
- Filing history for FIRSTCAP INVESTMENTS LIMITED (08359025)
- People for FIRSTCAP INVESTMENTS LIMITED (08359025)
- Charges for FIRSTCAP INVESTMENTS LIMITED (08359025)
- More for FIRSTCAP INVESTMENTS LIMITED (08359025)
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) |
---|---|---|---|
03 Apr 2018 | MR01 | Registration of charge 083590250008, created on 29 March 2018 | |
03 Apr 2018 | MR01 | Registration of charge 083590250009, created on 29 March 2018 | |
25 Feb 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
31 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Kanwaljit Gill as a director on 8 August 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
02 Feb 2017 | MR04 | Satisfaction of charge 083590250002 in full | |
10 Jan 2017 | MR04 | Satisfaction of charge 083590250005 in full | |
10 Jan 2017 | MR04 | Satisfaction of charge 083590250003 in full | |
08 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 January 2016 | |
30 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Sep 2016 | MR04 | Satisfaction of charge 083590250004 in full | |
09 Sep 2016 | MR04 | Satisfaction of charge 083590250001 in full | |
09 Sep 2016 | MR01 | Registration of charge 083590250007, created on 9 September 2016 | |
05 Sep 2016 | MR01 | Registration of charge 083590250006, created on 2 September 2016 | |
06 Mar 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-06
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Sep 2015 | MR01 | Registration of charge 083590250005, created on 1 September 2015 | |
10 Jul 2015 | MR01 | Registration of charge 083590250004, created on 25 June 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
13 Aug 2014 | AP01 | Appointment of Mr Harminder Gill as a director on 12 August 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from 61 Chislehurst Road Chislehurst Kent BR7 5NP to Alpha House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU on 13 August 2014 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Jun 2014 | MR01 | Registration of charge 083590250003 | |
22 Feb 2014 | MR01 | Registration of charge 083590250002 |