KAPITALISE LTD

Unit 1, Shrine Barn Unit 1, Shrine Barn, Hythe, CT21 4HE, Kent, England
StatusACTIVE
Company No.10915831
CategoryPrivate Limited Company
Incorporated15 Aug 2017
Age6 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

KAPITALISE LTD is an active private limited company with number 10915831. It was incorporated 6 years, 10 months, 2 days ago, on 15 August 2017. The company address is Unit 1, Shrine Barn Unit 1, Shrine Barn, Hythe, CT21 4HE, Kent, England.



Company Fillings

Resolution

Date: 12 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-14

Officer name: Ms Syeda Shahzada Naqvi Zahra Shah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Address

Type: AD01

Old address: 3 London Bridge Street London SE1 9SG England

New address: Unit 1, Shrine Barn Sandling Road Hythe Kent CT21 4HE

Change date: 2022-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109158310001

Charge creation date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

New address: 3 London Bridge Street London SE1 9SG

Change date: 2020-08-07

Old address: South View Lower Wall Road West Hythe Hythe Kent CT21 4NW England

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-02

Officer name: Mr Eneko Igartua Iriarte

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Elizabeth Grace Metcalfe

Termination date: 2019-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Elizabeth Grace Metcalfe

Termination date: 2019-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hannah Elizabeth Grace Metcalfe

Cessation date: 2019-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hannah Elizabeth Grace Metcalfe

Cessation date: 2019-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Malter

Notification date: 2019-09-24

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2019

Action Date: 04 Sep 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Resolution

Date: 17 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Court order

Date: 12 Dec 2018

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2018

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-15

Psc name: Hannah Metcalfe

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2018

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-04

Psc name: Sarah Malter

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2018

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-04

Psc name: Alexandra Diana Dohi

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-15

Officer name: Miss Hannah Metcalfe

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

New address: South View Lower Wall Road West Hythe Hythe Kent CT21 4NW

Change date: 2018-08-06

Old address: 42 Tavistock Street London WC2E 7PB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-26

Officer name: Alexandra Diana Dohi

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Diana Dohi

Termination date: 2018-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Diana Dohi

Termination date: 2018-01-26

Documents

View document PDF

Legacy

Date: 22 Jan 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Clarification The AP01 was removed from the public register on 12/12/2018 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 22 Jan 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Clarification The PSC01 was removed from the public register on 12/12/2018 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 19 Jan 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Clarification The PSC04 was removed from the public register on 12/12/2018 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 19 Jan 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Clarification The TM01 was removed from the public register on 12/12/2018 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 19 Jan 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Clarification The TM01 was removed from the public register on 12/12/2018 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 19 Jan 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Clarification The TM01 was removed from the public register on 12/12/2018 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 19 Jan 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Clarification The PSC01 was removed from the public register on 12/12/2018 pursuant to order of court.

Documents

View document PDF

Legacy

Date: 19 Jan 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Clarification The PSC07 was removed from the public register on 12/12/2018 pursuant to order of court.

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-07

Officer name: Ms Sarah Malter

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-07

Officer name: Ms Alexandra Diana Dohi

Documents

View document PDF

Incorporation company

Date: 15 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCEDO HOLDINGS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11937952
Status:ACTIVE
Category:Private Limited Company

LOVOIR LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11504673
Status:ACTIVE
Category:Private Limited Company

OCCUPATIONAL PHYSICIANS IN WESSEX LTD

3-4 EASTWOOD COURT,ROMSEY,SO51 8JJ

Number:10246711
Status:ACTIVE
Category:Private Limited Company

SULLIVAN BLOODSTOCK LIMITED

TRIUNE COURT MONKS CROSS DRIVE,YORK,YO32 9GZ

Number:09340431
Status:ACTIVE
Category:Private Limited Company

THISTLEY HOUGH VIEW PROPERTY LIMITED

STEALAWAY THE MEADOWS,STONE,ST15 8XT

Number:07867904
Status:ACTIVE
Category:Private Limited Company

TICSHILL CIVILS LTD

6 NEWMAN CLOSE,WIGAN,WN2 3AU

Number:11209361
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