Advanced company searchLink opens in new window

CAPITAL ALLIANCE ADVISORS LTD

Company number 13198874

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)
05 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2024 AA Total exemption full accounts made up to 28 February 2023
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
13 Mar 2023 CH01 Director's details changed for Mr Oliver David Hawkins on 13 March 2023
13 Mar 2023 PSC04 Change of details for Mr Oliver David Hawkins as a person with significant control on 13 March 2023
17 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
10 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
07 Sep 2022 CERTNM Company name changed capital alliance advisory LTD\certificate issued on 07/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-24
17 Jun 2022 CERTNM Company name changed sagacious communications LTD\certificate issued on 17/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-15
16 Jun 2022 AD01 Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ England to C/O Bda Associates Ltd, Global House 1 Ashley Avenue Epsom KT18 5AD on 16 June 2022
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
31 Mar 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on 31 March 2021
12 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted