Advanced company searchLink opens in new window

C5 CAPITAL LIMITED

Company number 07015428

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)
10 Oct 2023 AA Full accounts made up to 31 December 2022
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
08 Sep 2023 AD01 Registered office address changed from 4th Floor, Saville Row House 7 Vigo Street London W1S 3HF to 4th Floor, Savile Row House 7 Vigo Street London W1S 3HF on 8 September 2023
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
24 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
26 May 2022 TM02 Termination of appointment of James Coats as a secretary on 6 May 2022
26 Apr 2022 TM01 Termination of appointment of William Edward Kilmer as a director on 31 March 2022
26 Apr 2022 PSC07 Cessation of William Edward Kilmer as a person with significant control on 31 March 2022
24 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
14 Sep 2021 AA Accounts for a small company made up to 31 December 2020
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 957.48
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 877.38
01 Dec 2020 AA Accounts for a small company made up to 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
23 Sep 2020 PSC07 Cessation of Daniel Marc Freeman as a person with significant control on 29 May 2020
26 Jun 2020 TM01 Termination of appointment of Daniel Marc Freeman as a director on 29 May 2020
11 May 2020 AP01 Appointment of Mrs Linda Kay Zecher as a director on 28 April 2020
17 Mar 2020 TM02 Termination of appointment of Robert Quirke as a secretary on 4 March 2020
17 Mar 2020 AP03 Appointment of Mr James Coats as a secretary on 4 March 2020
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 777.98
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 735.98
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
24 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • GBP 624.98
15 Jul 2019 PSC07 Cessation of Marcos Battisti as a person with significant control on 12 July 2019