CAPITAL UK INVESTMENTS SOLUTIONS LTD

Office 9, Suite 403 22 Old Steine, Brighton, BN1 1EL, England
StatusACTIVE
Company No.11484964
CategoryPrivate Limited Company
Incorporated26 Jul 2018
Age5 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

CAPITAL UK INVESTMENTS SOLUTIONS LTD is an active private limited company with number 11484964. It was incorporated 5 years, 10 months, 4 days ago, on 26 July 2018. The company address is Office 9, Suite 403 22 Old Steine, Brighton, BN1 1EL, England.



Company Fillings

Gazette filings brought up to date

Date: 02 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-26

New address: Office 9, Suite 403 22 Old Steine Brighton BN1 1EL

Old address: Office 4, Suite 101, 28-29 Richmond Place Brighton BN2 9NA England

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2023

Action Date: 19 Mar 2023

Category: Address

Type: AD01

Old address: Barclays Eagle Lab 1 Preston Road Brighton East Sussex BN1 4QE England

Change date: 2023-03-19

New address: Office 4, Suite 101, 28-29 Richmond Place Brighton BN2 9NA

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 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: 28 Dec 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-01

Psc name: Mohamed Ibrahim

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Mina Mikhael

Change date: 2020-11-06

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2020

Action Date: 06 Nov 2020

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2020-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Address

Type: AD01

Old address: Barclays Bank Plc 1 Preston Road Brighton East Sussex BN1 4QU United Kingdom

Change date: 2020-11-09

New address: Barclays Eagle Lab 1 Preston Road Brighton East Sussex BN1 4QE

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-06

Officer name: Mohamed Ibrahim

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2020

Action Date: 02 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-02

Capital : 10 GBP

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Mina Mikhael

Change date: 2019-08-02

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Mohamed Ibrahim

Change date: 2019-08-02

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2020

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-02

Psc name: Mr. Mina Asaad Ibrahim Mikhael

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2020

Action Date: 02 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-02

Psc name: Mr Mohamed Ahmed Samir Mohamed Rashad Ibrahim

Documents

View document PDF

Resolution

Date: 20 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Incorporation company

Date: 26 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRO & COMMODITIES TRADING LTD.

133 HIGHAM ROAD,LONDON,N17 6NU

Number:11288132
Status:ACTIVE
Category:Private Limited Company

CHESAMEL GROUP LIMITED

POUND HOUSE,LONDON,N6 5HX

Number:08487694
Status:ACTIVE
Category:Private Limited Company

GRAY GOLF TRAVEL LIMITED

9 EAST PARK ROAD,INVERURIE,AB51 0FE

Number:SC522400
Status:ACTIVE
Category:Private Limited Company

INEOS U.K. FINANCE COMPANY LIMITED

HAWKSLEASE,LYNDHURST,SO43 7FG

Number:04105193
Status:ACTIVE
Category:Private Limited Company

KRG JOINERS & CONTRACTORS LTD

2 FORSYTH LANE,STIRLING,FK7 8FH

Number:SC255285
Status:ACTIVE
Category:Private Limited Company

MCPARLAND BROS BUILDERS LIMITED

9 KESH ROAD,NEWRY,BT35 7HR

Number:NI603957
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