Advanced company searchLink opens in new window

CAPCO LONDON LIMITED

Company number 09422689

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)
16 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
22 Dec 2023 TM01 Termination of appointment of Christopher Peter Alan Ward as a director on 22 December 2023
21 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Apr 2023 AP03 Appointment of Ms Desna Lee Martin as a secretary on 19 April 2023
17 Mar 2023 AP01 Appointment of Mr Christopher Peter Alan Ward as a director on 6 March 2023
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
15 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
15 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Jul 2021 RP04CH01 Second filing to change the details of Situl Suryakant Jobanputra as a director
03 Jun 2021 CH01 Director's details changed for Mr Situl Suryakant Jobanputra on 3 June 2021
  • ANNOTATION Clarification a second filed CH01 was registered on 07/07/2021.
16 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
04 Jan 2021 TM02 Termination of appointment of Leigh Mccaveny as a secretary on 31 December 2020
14 Dec 2020 CH01 Director's details changed for Mr Situl Suryakant Jobanputra on 2 December 2020
11 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Dec 2020 AD01 Registered office address changed from 15 Grosvenor Street London W1K 4QZ United Kingdom to Regal House 14 James Street London WC2E 8BU on 2 December 2020
02 Dec 2020 PSC05 Change of details for Capital & Counties Limited as a person with significant control on 2 December 2020
19 Aug 2020 AP01 Appointment of Ms Michelle Veronica Athena Mcgrath as a director on 19 August 2020
10 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
09 Jul 2019 CH01 Director's details changed for Mr Situl Suryakant Jobanputra on 8 July 2019
03 Jul 2019 TM01 Termination of appointment of Gary James Yardley as a director on 30 June 2019
30 May 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
22 Oct 2018 CH01 Director's details changed for Mr Ian David Hawksworth on 11 October 2018
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017