CAPITAL FINANCE STRATEGIES LIMITED

24-26 Baltic Street West 24-26 Baltic Street West, London, EC1Y 0UH, England
StatusACTIVE
Company No.05526335
CategoryPrivate Limited Company
Incorporated03 Aug 2005
Age18 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

CAPITAL FINANCE STRATEGIES LIMITED is an active private limited company with number 05526335. It was incorporated 18 years, 10 months, 1 day ago, on 03 August 2005. The company address is 24-26 Baltic Street West 24-26 Baltic Street West, London, EC1Y 0UH, England.



Company Fillings

Accounts with accounts type small

Date: 15 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Address

Type: AD01

Old address: 24-26 Baltic Street West Fourth Floor London EC1Y 0RP England

New address: 24-26 Baltic Street West First Floor London EC1Y 0UH

Change date: 2023-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Cameron Mcintosh

Termination date: 2018-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-17

Psc name: Donald Cameron Mcintosh

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2015

Action Date: 07 Aug 2015

Category: Address

Type: AD01

Old address: 5 Charterhouse Square London EC1M 6EE

Change date: 2015-08-07

New address: 24-26 Baltic Street West Fourth Floor London EC1Y 0RP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George James Demetrius Lemos

Change date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Donald Cameron Mcintosh

Change date: 2010-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-31

Officer name: George James Demetrius Lemos

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/06/06--------- £ si 29998@1=29998 £ ic 2/30000

Documents

View document PDF

Resolution

Date: 19 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Capital

Type: 123

Description: £ nc 100000/199900 09/05/06

Documents

View document PDF

Resolution

Date: 13 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/05/06

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/06 to 31/07/06

Documents

View document PDF

Incorporation company

Date: 03 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILL BLACKMORE LTD

36 HIGH STREET,CLEETHORPES,DN35 8JN

Number:10087005
Status:ACTIVE
Category:Private Limited Company

CRETE LAGADA RIDGE

40 CHARLOTTE SQUARE,EDINBURGH,EH2 4HQ

Number:SL006926
Status:ACTIVE
Category:Limited Partnership

DANIEL JONES BUTCHERS LIMITED

IRISH SQUARE,ST ASAPH,LL17 0RN

Number:10049349
Status:ACTIVE
Category:Private Limited Company

KELPIES BAR LTD

25 MANOR STREET,FALKIRK,FK1 1NH

Number:SC509761
Status:ACTIVE
Category:Private Limited Company

NIKCOL LIMITED

95 MORTIMER STREET,LONDON,W1W 7GB

Number:11801783
Status:ACTIVE
Category:Private Limited Company

SIGNATURE CATERING LTD

5 MALLARDS HOUSE,FLEET,GU51 5BD

Number:11555413
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source