Advanced company searchLink opens in new window

CAPITALISE.COM PLATFORM LTD

Company number 09256446

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)
14 Apr 2024 MA Memorandum and Articles of Association
14 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2024 SH08 Change of share class name or designation
12 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 12 April 2024
12 Apr 2024 PSC02 Notification of Paydsurmai Limited as a person with significant control on 7 March 2024
04 Apr 2024 AP01 Appointment of Mr Peter John Cox as a director on 7 March 2024
28 Mar 2024 AD01 Registered office address changed from 2 Valentine Place 3rd Floor London SE1 8QH England to 20 Wenlock Road London N1 7GU on 28 March 2024
25 Jan 2024 MR01 Registration of charge 092564460001, created on 7 January 2024
03 Nov 2023 TM01 Termination of appointment of Yusuf Ozdalga as a director on 26 October 2023
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with updates
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 22 November 2022
  • GBP 3,232.328
20 Dec 2022 MA Memorandum and Articles of Association
20 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2022 SH10 Particulars of variation of rights attached to shares
19 Dec 2022 SH08 Change of share class name or designation
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
04 Aug 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
02 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
10 May 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 2,972.658
25 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 610 30/03/2022
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2022 MA Memorandum and Articles of Association
25 Apr 2022 SH08 Change of share class name or designation
17 Dec 2021 CH01 Director's details changed for Mr Oliver Antony Maitland on 1 November 2016