- Company Overview for CAPITEX GROUP LIMITED (11345794)
- Filing history for CAPITEX GROUP LIMITED (11345794)
- People for CAPITEX GROUP LIMITED (11345794)
- More for CAPITEX GROUP LIMITED (11345794)
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) |
---|---|---|---|
29 Feb 2024 | CERTNM |
Company name changed capitex fx LIMITED\certificate issued on 29/02/24
|
|
06 Jul 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
01 Jun 2023 | CH01 | Director's details changed for Mr Lew Moore on 18 May 2023 | |
10 May 2023 | AD01 | Registered office address changed from Regency House Station Road Harold Wood Essex RM3 0BP United Kingdom to 6 - 7 Queen Street London EC4N 1SP on 10 May 2023 | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
29 Jul 2021 | AD01 | Registered office address changed from Unit 1-2 Cable Works Station Road Harold Wood Romford RM3 0EN United Kingdom to Regency House Station Road Harold Wood Essex RM3 0BP on 29 July 2021 | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
26 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
09 Apr 2019 | PSC01 | Notification of Lew Moore as a person with significant control on 8 April 2019 | |
09 Apr 2019 | PSC07 | Cessation of Lewis Moore as a person with significant control on 8 April 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mr Lewis Moore on 8 April 2019 | |
09 Apr 2019 | PSC07 | Cessation of Alexandra Nadia Reguig as a person with significant control on 8 April 2019 | |
09 Apr 2019 | PSC01 | Notification of Joseph Edwards as a person with significant control on 8 April 2019 | |
09 Apr 2019 | PSC01 | Notification of Lewis Moore as a person with significant control on 8 April 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Alexandra Nadia Reguig as a director on 8 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr Joseph Edwards as a director on 8 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr Lewis Moore as a director on 8 April 2019 | |
12 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
04 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-04
|