CAPITAL FIRST LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Registered office address changed to PO Box 4385, 11350485 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-15

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

17/12/2217 December 2022 Termination of appointment of Muaiad Salo as a director on 2019-05-10

View Document

17/12/2217 December 2022 Micro company accounts made up to 2021-05-31

View Document

17/12/2217 December 2022

View Document

17/12/2217 December 2022 Appointment of Mr Gehan Adramy as a director on 2019-05-10

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-05-07 with updates

View Document

17/12/2217 December 2022 Cessation of Muaiad Salo as a person with significant control on 2019-05-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Micro company accounts made up to 2020-05-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 DISS40 (DISS40(SOAD))

View Document

21/05/2021 May 2020 CESSATION OF ANDROW BIRD AS A PSC

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRD

View Document

21/05/2021 May 2020 Registered office address changed from 113 Burnt Oak Broadway Edgware HA8 5EN England to 272 Kensington High Street London W8 6nd on 2020-05-21

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 113 BURNT OAK BROADWAY EDGWARE HA8 5EN ENGLAND

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR MUAIAD SALO

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUAIAD SALO

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/05/1819 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDROW BIRD / 08/05/2018

View Document

08/05/188 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company