Advanced company searchLink opens in new window

CAP/CONTROLLING LTD

Company number 13105721

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 Sep 2023 AA Micro company accounts made up to 31 December 2022
29 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
13 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
31 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
31 Aug 2022 PSC04 Change of details for Mr Willibald Wagner as a person with significant control on 1 July 2022
31 Aug 2022 CH01 Director's details changed for Mr Willibald Wagner on 1 July 2022
31 Aug 2022 AD01 Registered office address changed from 124 City Road, City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 31 August 2022
14 Jun 2022 AD01 Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX United Kingdom to 124 City Road, City Road London EC1V 2NX on 14 June 2022
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 30,860
12 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 24,860
12 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 February 2022
  • GBP 12,100
03 Feb 2022 AD01 Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX United Kingdom to Kemp House, 152-160 City Road London EC1V 2NX on 3 February 2022
03 Feb 2022 AD01 Registered office address changed from 7 Kennet Green South Ockendon RM15 5RB England to Kemp House, 152-160 City Road London EC1V 2NX on 3 February 2022
30 Sep 2021 AD01 Registered office address changed from Office 97, Lansdowne House 57 Berkeley Square London W1J 6ER England to 7 Kennet Green South Ockendon RM15 5RB on 30 September 2021
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
23 Aug 2021 AD01 Registered office address changed from Lansdowne House Office 101 57 Berkeley Square London W1J 6ER England to Office 97, Lansdowne House 57 Berkeley Square London W1J 6ER on 23 August 2021
23 Aug 2021 PSC01 Notification of Willibald Wagner as a person with significant control on 1 June 2021
23 Aug 2021 PSC07 Cessation of Valoreal Holding as a person with significant control on 1 June 2021
30 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted