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)
02 May 2019 AA Accounts for a small company made up to 31 December 2018
18 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 90
15 Jan 2019 SH06 Cancellation of shares. Statement of capital on 8 November 2018
  • GBP 70
15 Jan 2019 SH03 Purchase of own shares.
19 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with updates
16 Nov 2018 PSC07 Cessation of Ann Marie Juliano as a person with significant control on 8 November 2018
16 Nov 2018 PSC07 Cessation of Ann Marie Juliano as a person with significant control on 8 November 2018
10 Oct 2018 AP01 Appointment of Mr Marcos Flores as a director on 10 October 2018
10 Oct 2018 AP01 Appointment of Mr Keith Mcnally as a director on 10 October 2018
09 Oct 2018 TM01 Termination of appointment of Ann Marie Juliano as a director on 9 October 2018
13 Sep 2018 AA Accounts for a small company made up to 31 December 2017
18 Dec 2017 PSC01 Notification of Ann Juliano as a person with significant control on 6 April 2016
15 Dec 2017 PSC01 Notification of James Rouse as a person with significant control on 6 April 2016
15 Dec 2017 PSC02 Notification of Hibiscus Capital London Limited as a person with significant control on 6 April 2016
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
08 Aug 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 100
02 Feb 2017 AD01 Registered office address changed from 25 North Row London W1K 6DJ England to 2 Riding House Street London W1W 7FA on 2 February 2017
08 Sep 2016 AA Accounts for a small company made up to 31 December 2015
04 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 60
21 May 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015
16 Apr 2015 AD01 Registered office address changed from 47 Charles Street London W1J 5EL United Kingdom to 25 North Row London W1K 6DJ on 16 April 2015