- Company Overview for DEMETER CAPITAL LIMITED (09426475)
- Filing history for DEMETER CAPITAL LIMITED (09426475)
- People for DEMETER CAPITAL LIMITED (09426475)
- More for DEMETER CAPITAL LIMITED (09426475)
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) |
---|---|---|---|
22 Apr 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
14 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with updates | |
27 Apr 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
07 Jan 2022 | PSC07 | Cessation of James Rouse as a person with significant control on 14 May 2021 | |
07 Jan 2022 | PSC02 | Notification of Leavesden Investments Limited as a person with significant control on 14 May 2021 | |
07 Jan 2022 | PSC07 | Cessation of Marcos Flores Kloibhofer as a person with significant control on 14 May 2021 | |
07 Jan 2022 | PSC07 | Cessation of James Rouse as a person with significant control on 14 May 2021 | |
13 Sep 2021 | AD01 | Registered office address changed from 111 Buckingham Palace Road Victoria London SW1W 0SR England to Second Floor Berkeley Square House Berkeley Square London W1J 6BD on 13 September 2021 | |
08 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 14 May 2021
|
|
08 Jun 2021 | SH02 | Sub-division of shares on 14 May 2021 | |
08 Jun 2021 | MA | Memorandum and Articles of Association | |
08 Jun 2021 | SH08 | Change of share class name or designation | |
08 Jun 2021 | SH10 | Particulars of variation of rights attached to shares | |
07 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
20 May 2021 | AP01 | Appointment of Ms Alejandra Amalia Limones Pradas as a director on 14 May 2021 | |
26 Apr 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
26 Aug 2020 | CH01 | Director's details changed for Mr Marcos Flores on 24 July 2020 | |
26 Aug 2020 | PSC04 | Change of details for Marcos Flores as a person with significant control on 24 July 2020 | |
21 Apr 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
22 Jan 2020 | AD01 | Registered office address changed from 2 Riding House Street London W1W 7FA England to 111 Buckingham Palace Road Victoria London SW1W 0SR on 22 January 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with updates |