Advanced company searchLink opens in new window

CAPSTONE INVESTMENT CAPITAL LTD.

Company number 08474577

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)
15 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
21 Jan 2024 AA Micro company accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
16 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
02 Feb 2022 AA Micro company accounts made up to 30 April 2021
17 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
17 May 2021 AA Micro company accounts made up to 30 April 2020
19 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
22 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
22 Apr 2019 AD01 Registered office address changed from Wohl Enterprise Hub Redbourne Avenue London N3 2BS England to 19 Flint Way St. Albans AL3 6DU on 22 April 2019
05 Feb 2019 AA Micro company accounts made up to 30 April 2018
21 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2018 CH01 Director's details changed for Mr Toyosi Ogedengbe on 1 December 2016
19 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
19 Apr 2018 AA Micro company accounts made up to 30 April 2017
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
29 Jan 2017 AA Micro company accounts made up to 30 April 2016
02 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
29 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
29 Jan 2016 AD01 Registered office address changed from 4a Warmington Road London SE24 9LA to Wohl Enterprise Hub Redbourne Avenue London N3 2BS on 29 January 2016
01 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
01 May 2015 CH01 Director's details changed for Mr Toyosi Ogedengbe on 30 April 2015