Advanced company searchLink opens in new window

KAPITALISE LTD

Company number 10915831

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)
17 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2018 OC S1096 Court Order to Rectify
11 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
10 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with updates
10 Sep 2018 PSC01 Notification of Hannah Metcalfe as a person with significant control on 15 August 2017
10 Sep 2018 PSC07 Cessation of Sarah Malter as a person with significant control on 4 September 2017
10 Sep 2018 PSC07 Cessation of Alexandra Diana Dohi as a person with significant control on 4 September 2017
10 Sep 2018 AP01 Appointment of Miss Hannah Metcalfe as a director on 15 August 2017
19 Aug 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 July 2018
06 Aug 2018 AD01 Registered office address changed from 42 Tavistock Street London WC2E 7PB United Kingdom to South View Lower Wall Road West Hythe Hythe Kent CT21 4NW on 6 August 2018
09 Feb 2018 TM01 Termination of appointment of Alexandra Diana Dohi as a director on 26 January 2018
09 Feb 2018 TM01 Termination of appointment of Alexandra Diana Dohi as a director on 26 January 2018
09 Feb 2018 TM01 Termination of appointment of Alexandra Diana Dohi as a director on 26 January 2018
22 Jan 2018 ANNOTATION Clarification The AP01 was removed from the public register on 12/12/2018 pursuant to order of court.
22 Jan 2018 ANNOTATION Clarification The PSC01 was removed from the public register on 12/12/2018 pursuant to order of court.
19 Jan 2018 ANNOTATION Clarification The PSC04 was removed from the public register on 12/12/2018 pursuant to order of court.
19 Jan 2018 ANNOTATION Clarification The TM01 was removed from the public register on 12/12/2018 pursuant to order of court.
19 Jan 2018 ANNOTATION Clarification The TM01 was removed from the public register on 12/12/2018 pursuant to order of court.
19 Jan 2018 ANNOTATION Clarification The TM01 was removed from the public register on 12/12/2018 pursuant to order of court.
19 Jan 2018 ANNOTATION Clarification The PSC01 was removed from the public register on 12/12/2018 pursuant to order of court.
19 Jan 2018 ANNOTATION Clarification The PSC07 was removed from the public register on 12/12/2018 pursuant to order of court.
20 Sep 2017 AP01 Appointment of Ms Sarah Malter as a director on 7 September 2017
20 Sep 2017 AP01 Appointment of Ms Alexandra Diana Dohi as a director on 7 September 2017
15 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-15
  • GBP 1