Advanced company searchLink opens in new window

CAPTA FX LIMITED

Company number 10332097

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)
01 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
17 Oct 2023 AA Micro company accounts made up to 31 August 2023
31 May 2023 AD01 Registered office address changed from 15 Stopher House Webber Street London SE1 0RE United Kingdom to Suite a3, North Place Annex Gnbc 82 Great North Road Hatfield AL9 5BL on 31 May 2023
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
15 Mar 2023 TM01 Termination of appointment of Diane Lawson as a director on 7 March 2023
21 Sep 2022 AA Micro company accounts made up to 31 August 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
22 Sep 2021 TM01 Termination of appointment of Clinton John Ellis as a director on 16 August 2021
17 Sep 2021 AP01 Appointment of Mrs Caitlin Wood as a director on 16 August 2021
10 Sep 2021 AA Micro company accounts made up to 31 August 2021
14 Jul 2021 PSC04 Change of details for Mr Clinton John Ellis as a person with significant control on 13 July 2021
13 Jul 2021 CH01 Director's details changed for Mr Clinton John Ellis on 13 July 2021
13 Jul 2021 CH01 Director's details changed for Mr Clinton John Ellis on 13 July 2021
13 Jul 2021 PSC04 Change of details for Mr Clinton John Ellis as a person with significant control on 13 July 2021
24 Jun 2021 AP01 Appointment of Mrs Diane Lawson as a director on 23 June 2021
27 Apr 2021 AA Micro company accounts made up to 31 August 2020
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
01 May 2020 AA Total exemption full accounts made up to 31 August 2019
03 Apr 2020 PSC04 Change of details for Mr Farell Edward Mitchell as a person with significant control on 1 April 2020
03 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 3 April 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
01 Apr 2020 CH01 Director's details changed for Mr Farell Edward Mitchell on 1 April 2020
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
29 Apr 2019 AA Micro company accounts made up to 31 August 2018
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates