Advanced company searchLink opens in new window

CAPITAL RA LIMITED

Company number 11506864

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)
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
01 Sep 2023 CH01 Director's details changed for Mr Bernard Michael Sumner on 31 August 2023
01 Sep 2023 CH01 Director's details changed for Ms. Alyce Beth Schreiber on 31 August 2023
14 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
11 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 August 2021
19 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
02 Sep 2020 AA Total exemption full accounts made up to 31 August 2019
28 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
25 Aug 2020 CH01 Director's details changed for Mr Bernard Michael Sumner on 24 August 2020
25 Aug 2020 AP01 Appointment of Mr Bernard Michael Sumner as a director on 24 August 2020
25 Aug 2020 CH01 Director's details changed for Ms Alyce Beth Schreiber on 24 August 2020
25 Aug 2020 AD01 Registered office address changed from 22 Park Street Mayfair London W1K 2JB England to 48 Chancery Lane London WC2A 1JF on 25 August 2020
18 Jun 2020 TM01 Termination of appointment of Matthew John Wrigley as a director on 18 June 2020
19 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Co name change 06/02/2020
11 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-05
07 Feb 2020 AP01 Appointment of Mr Matthew John Wrigley as a director on 1 February 2020
07 Feb 2020 TM01 Termination of appointment of Robert Darryl Press as a director on 1 February 2020
20 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
06 Mar 2019 PSC01 Notification of Ernest Patrick Dover as a person with significant control on 22 February 2019
06 Mar 2019 PSC07 Cessation of Robert Darryl Press as a person with significant control on 22 February 2019
10 Sep 2018 AP04 Appointment of Keystone Law Limited as a secretary on 3 September 2018
08 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-08
  • GBP 2