Advanced company searchLink opens in new window

CAP PARTNERS LTD

Company number 12157032

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)
15 Jun 2024 MA Memorandum and Articles of Association
15 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2024 AD01 Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY England to 1 Angel Court London EC2R 7HJ on 15 April 2024
31 Dec 2023 MA Memorandum and Articles of Association
31 Dec 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2023 SH08 Change of share class name or designation
19 Dec 2023 SH10 Particulars of variation of rights attached to shares
13 Dec 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
11 Dec 2023 AP04 Appointment of Indigo Corporate Secretary Limited as a secretary on 8 December 2023
11 Dec 2023 PSC07 Cessation of Christopher Pegler as a person with significant control on 8 December 2023
11 Dec 2023 PSC02 Notification of 7Im Holdings Limited as a person with significant control on 8 December 2023
11 Dec 2023 AP01 Appointment of Mr Dean Michael Proctor as a director on 8 December 2023
11 Dec 2023 TM01 Termination of appointment of Anna Marie Pegler as a director on 8 December 2023
11 Dec 2023 TM01 Termination of appointment of Christopher Pegler as a director on 8 December 2023
11 Dec 2023 AP01 Appointment of Mr Duncan Richard Walker as a director on 8 December 2023
11 Dec 2023 PSC07 Cessation of Anna Marie Pegler as a person with significant control on 8 December 2023
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
28 Jun 2023 SH08 Change of share class name or designation
28 Jun 2023 SH08 Change of share class name or designation
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with updates
04 Jul 2022 PSC04 Change of details for Mr Christopher Pegler as a person with significant control on 16 March 2022
01 Jul 2022 CH01 Director's details changed for Mr Christopher Pegler on 16 March 2022
01 Jul 2022 CH01 Director's details changed for Mrs Anna Marie Pegler on 16 March 2022