Advanced company searchLink opens in new window

2050 CAPITAL LIMITED

Company number 09881383

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-21
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted