CAPITAL ENGINE LTD
Status | ACTIVE |
Company No. | 08325692 |
Category | Private Limited Company |
Incorporated | 11 Dec 2012 |
Age | 11 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CAPITAL ENGINE LTD is an active private limited company with number 08325692. It was incorporated 11 years, 5 months, 23 days ago, on 11 December 2012. The company address is Holland Park Gardens Holland Park Gardens Holland Park Gardens Holland Park Gardens, London, W14 8DY, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2022
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-19
Officer name: Sophia Stuyvesant Muir
Documents
Confirmation statement with no updates
Date: 04 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 27 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 19 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Adam John Rothschild
Change date: 2016-08-30
Documents
Change person director company with change date
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sophia Stuyvesant Muir
Change date: 2016-08-30
Documents
Change person secretary company with change date
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher Rothschild
Change date: 2016-08-30
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Address
Type: AD01
Old address: 38 Holland Park Flat 4 London W11 3RP
New address: Holland Park Gardens Holland Park Gardens Flat 5, Holland Park Mansions London W14 8DY
Change date: 2016-08-30
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 19 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083256920001
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 06 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed thincats london sponsors LTD\certificate issued on 06/02/15
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 03 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083256920001
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Change person director company with change date
Date: 23 Jan 2014
Action Date: 03 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sophia Stuyvesant Muir
Change date: 2013-06-03
Documents
Change registered office address company with date old address
Date: 23 Jan 2014
Action Date: 23 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-23
Old address: 38 Holland Park Flat 4 London W11 3RP England
Documents
Change registered office address company with date old address
Date: 23 Jan 2014
Action Date: 23 Jan 2014
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2014-01-23
Documents
Some Companies
THIRD FLOOR,LONDON,EC4M 7AN
Number: | 05292949 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KILLANEY LODGE,LISBURN,BT27 6TZ
Number: | NI649348 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKFIELD OFFSET SERVICES LIMITED
GILBERT HOUSE,LONDON,SE20 8ER
Number: | 01640495 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MARTLAND BUILDINGS MART LANE,ORMSKIRK,L40 0SD
Number: | 07967964 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 STRAFFORD AVENUE,ILFORD,IG5 0TJ
Number: | 04539966 |
Status: | ACTIVE |
Category: | Private Limited Company |
THEOBOLDS COACHES AND HOLIDAYS LIMITED
59 UNION STREET,BEDS,LU6 1EX
Number: | 04894948 |
Status: | ACTIVE |
Category: | Private Limited Company |