- Company Overview for CAPTA FX LIMITED (10332097)
- Filing history for CAPTA FX LIMITED (10332097)
- People for CAPTA FX LIMITED (10332097)
- More for CAPTA FX LIMITED (10332097)
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 |