Advanced company searchLink opens in new window

CAPITEX GROUP LIMITED

Company number 11345794

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)
29 Feb 2024 CERTNM Company name changed capitex fx LIMITED\certificate issued on 29/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-28
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-14
04 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted