- Company Overview for 2050 CAPITAL LIMITED (09881383)
- Filing history for 2050 CAPITAL LIMITED (09881383)
- People for 2050 CAPITAL LIMITED (09881383)
- More for 2050 CAPITAL LIMITED (09881383)
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) |
---|---|---|---|
27 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
16 Jun 2022 | AP01 | Appointment of Mrs Rodica Chiriac as a director on 16 June 2022 | |
14 Jun 2022 | PSC01 | Notification of Rodica Chiriac as a person with significant control on 6 April 2022 | |
28 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
22 Oct 2021 | CERTNM |
Company name changed london venture factory LIMITED\certificate issued on 22/10/21
|
|
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
28 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Nov 2019 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
19 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
11 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Aug 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 March 2017 | |
31 May 2017 | AD01 | Registered office address changed from 21 Russell Road Ground Floor London W14 8HU United Kingdom to 86 Elm Park Gardens Flat 7 London SW10 9PD on 31 May 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
13 Jun 2016 | TM01 | Termination of appointment of Iulian Chiriac as a director on 20 November 2015 | |
13 Jun 2016 | TM01 | Termination of appointment of Iulian Chiriac as a director on 20 November 2015 | |
20 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-20
|