Advanced company searchLink opens in new window

CAPITALEX LIMITED

Company number 08990469

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 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
09 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
18 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
01 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
22 May 2019 CS01 Confirmation statement made on 10 April 2019 with updates
13 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2019 SH08 Change of share class name or designation
17 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
23 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-22
13 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 200.00
21 Feb 2018 SH08 Change of share class name or designation
20 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
08 Feb 2018 AD01 Registered office address changed from 47 South Western Road Twickenham TW1 1LG to 4 Aztec Row Berners Road Islington London N1 0PW on 8 February 2018
08 Feb 2018 PSC04 Change of details for Mrs Jessica Zoutsos as a person with significant control on 11 January 2018
08 Feb 2018 CH01 Director's details changed for Mrs Jessica Zoutsos on 11 January 2018