Advanced company searchLink opens in new window

DEMETER CAPITAL LIMITED

Company number 09426475

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)
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
  • GBP 100
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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