Advanced company searchLink opens in new window

ACAL CAPITAL ADVISORY LTD

Company number 11414046

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)
02 Jun 2020 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Fifth Floor 45 Pall Mall London SW1Y 5JG on 2 June 2020
20 Apr 2020 AA Full accounts made up to 23 June 2019
17 Mar 2020 AA Accounts for a dormant company made up to 17 June 2018
11 Mar 2020 AA01 Current accounting period shortened from 30 June 2019 to 17 June 2018
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 4,299,150
26 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
26 Jun 2019 PSC02 Notification of Cherry Street Limited as a person with significant control on 25 April 2019
26 Jun 2019 PSC07 Cessation of Guillermo Gustavo Kaelin Lizarraga as a person with significant control on 25 April 2019
08 May 2019 SH20 Statement by Directors
08 May 2019 SH19 Statement of capital on 8 May 2019
  • GBP 851
08 May 2019 CAP-SS Solvency Statement dated 11/02/19
08 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Creation of new shares 11/12/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
08 Jan 2019 AP04 Appointment of Jordan Cosec Limited as a secretary on 18 December 2018
07 Sep 2018 SH08 Change of share class name or designation
07 Sep 2018 SH10 Particulars of variation of rights attached to shares
24 Jul 2018 MA Memorandum and Articles of Association
24 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 5 July 2018
  • GBP 851
19 Jul 2018 AP01 Appointment of Mr Michael Winston Scherb as a director on 5 July 2018
13 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-13
  • GBP 1