Advanced company searchLink opens in new window

CAPITAL LETTERS (LONDON) LIMITED

Company number 11729699

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)
03 Nov 2021 PSC08 Notification of a person with significant control statement
03 Nov 2021 PSC07 Cessation of London Borough of Tower Hamlets as a person with significant control on 6 March 2019
02 Feb 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
02 Feb 2021 TM01 Termination of appointment of Neville Robert Murton as a director on 21 January 2021
02 Nov 2020 AA Accounts for a small company made up to 31 March 2020
17 Sep 2020 AP01 Appointment of Ms Yvonne Murray as a director on 22 July 2020
16 Sep 2020 AP01 Appointment of Ms Fenella Beckman as a director on 22 July 2020
05 Aug 2020 AP01 Appointment of Mr Neville Robert Murton as a director on 1 April 2020
05 Aug 2020 TM01 Termination of appointment of Kevin Murphy as a director on 20 July 2020
03 Jun 2020 TM01 Termination of appointment of Madeleine Jeffery as a director on 31 May 2020
15 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
09 Jan 2020 AD01 Registered office address changed from 59 1/2 Southwark Street London SE1 0AL England to 27 Clements Lane Clement's Lane London EC4N 7AE on 9 January 2020
09 Jan 2020 TM01 Termination of appointment of Leonard Asamoah as a director on 8 January 2020
20 Dec 2019 AP01 Appointment of Ms Jacqueline Ruth Odunoye as a director on 30 October 2019
19 Dec 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
18 Dec 2019 TM01 Termination of appointment of Mark Douglas Baigent as a director on 19 November 2019
08 Nov 2019 AP03 Appointment of Chief Executive Officer Sue Coulson as a secretary on 17 September 2019
10 Jul 2019 AP01 Appointment of Ms Julia Jane Thistleton-Smith as a director on 9 May 2019
10 Jul 2019 AP01 Appointment of Mr Kenneth Edward Peter Beech as a director on 9 May 2019
25 Jun 2019 AP01 Appointment of Ms Denise Gandy as a director on 9 May 2019
24 Jun 2019 AP01 Appointment of Mr Paul Jonathan Doe as a director on 9 May 2019
20 Jun 2019 AD01 Registered office address changed from Town Hall, 2nd Floor, Mulberry Place 5 Clove Crescent London E14 2BH United Kingdom to 59 1/2 Southwark Street London SE1 0AL on 20 June 2019
20 Jun 2019 AP01 Appointment of Mr Laurence Coaker as a director on 9 May 2019
20 Jun 2019 AP01 Appointment of Ms Madeleine Jeffery as a director on 9 May 2019
20 Jun 2019 AP01 Appointment of Mr Leonard Asamoah as a director on 6 March 2019