Advanced company searchLink opens in new window

CAPITALRISE FINANCE LIMITED

Company number 09571824

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)
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 7.11382
19 Sep 2020 PSC07 Cessation of Raakhe Kapoor as a person with significant control on 18 September 2020
17 Sep 2020 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 6.72882
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
28 Apr 2020 TM01 Termination of appointment of Andrew James Alastair Dunn as a director on 23 April 2020
28 Apr 2020 AP01 Appointment of Mr Matthew Alexander Robertson as a director on 23 April 2020
08 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
06 Feb 2020 TM01 Termination of appointment of Varun Manmohan Kapur as a director on 5 February 2020
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 6.6547
13 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 6.61594
20 Nov 2019 CS01 Confirmation statement made on 23 September 2019 with updates
02 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 August 2019
  • GBP 6.26726
04 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with updates
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 6.26456
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2019.
20 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2019 AA Total exemption full accounts made up to 31 July 2018
01 May 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 6.19314
17 Apr 2019 CH01 Director's details changed for Mrs Umarany Somasundararajah on 14 April 2019
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 18 February 2019
  • GBP 5.37319
03 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with updates
13 Aug 2018 AA01 Previous accounting period extended from 31 March 2018 to 31 July 2018
07 Aug 2018 AP01 Appointment of Mr Varun Manmohan Kapur as a director on 27 July 2018