Advanced company searchLink opens in new window

CAPITAL 21 LIMITED

Company number 04354561

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)
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
14 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
20 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
20 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
20 Jan 2022 AD01 Registered office address changed from Prince of Wales House 18 Salmon Fields Business Village, Salmon Fields Royton, Oldham Manchester OL2 6HT United Kingdom to Prince of Wales House 18/19 Salmon Fields Business Village Royton Oldham Greater Manchester OL2 6HT on 20 January 2022
30 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
22 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates
21 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
15 May 2018 AA Total exemption full accounts made up to 31 January 2018
26 Apr 2018 PSC07 Cessation of Malcolm Jamieson as a person with significant control on 18 April 2018
26 Apr 2018 PSC01 Notification of Peter Savic as a person with significant control on 18 April 2018
25 Apr 2018 TM01 Termination of appointment of Sharon Marie Jamieson as a director on 18 April 2018
25 Apr 2018 AP01 Appointment of Peter Savic as a director on 18 April 2018
20 Apr 2018 TM02 Termination of appointment of Online Corporate Secretaries Limited as a secretary on 20 April 2018
20 Apr 2018 AD01 Registered office address changed from Prince of Wales House 18 Salmon Fields Business Village, Salmon Fields Royton, Oldham Manchester OL2 6HT United Kingdom to Prince of Wales House 18 Salmon Fields Business Village, Salmon Fields Royton, Oldham Manchester OL2 6HT on 20 April 2018
20 Apr 2018 AD01 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to Prince of Wales House 18 Salmon Fields Business Village, Salmon Fields Royton, Oldham Manchester OL2 6HT on 20 April 2018
08 Mar 2018 PSC01 Notification of Malcolm Jamieson as a person with significant control on 6 April 2016
08 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 8 March 2018
08 Mar 2018 CS01 Confirmation statement made on 17 January 2018 with updates
12 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
25 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates