CAPITALSTRUCTURE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

01/11/231 November 2023 Appointment of Mr. Wojciech Bartosz Nakielski as a director on 2023-10-31

View Document

01/11/231 November 2023 Appointment of Mr. Simon John Adamson as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of David John Wharrier as a director on 2023-10-31

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

20/12/1920 December 2019 AUDITOR'S RESIGNATION

View Document

20/08/1920 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM C/O DUKE HOUSE 32 - 38 DUKES PLACE LONDON EC3A 7LP

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR THEODORE NIEDERMAYER

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR. DAVID LAWRENCE SAMUEL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CS BIDCO LTD

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CS BIDCO LTD

View Document

25/07/1825 July 2018 ADOPT ARTICLES 08/07/2018

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR THEODORE EDWARD NIEDERMAYER

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM COHEN

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VANHOY

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CIASULLO

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, SECRETARY MINAXI KESRA

View Document

11/07/1811 July 2018 SECRETARY APPOINTED MR JONATHAN PROSSER

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR PETER ANTHONY EVANS

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH GOODCHILD

View Document

24/02/1624 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 SOLVENCY STATEMENT DATED 23/12/15

View Document

13/01/1613 January 2016 13/01/16 STATEMENT OF CAPITAL GBP 99526

View Document

13/01/1613 January 2016 SOLVENCY STATEMENT DATED 23/12/15

View Document

13/01/1613 January 2016 SHARE PREMIUM ACCOUNT CANCELLED & CREDITED TO A RESERVE 23/12/2015

View Document

17/06/1517 June 2015 STATEMENT BY DIRECTORS

View Document

17/06/1517 June 2015 SOLVENCY STATEMENT DATED 20/05/15

View Document

17/06/1517 June 2015 REDUCE ISSUED CAPITAL 20/05/2015

View Document

17/06/1517 June 2015 17/06/15 STATEMENT OF CAPITAL GBP 99526

View Document

28/05/1528 May 2015 08/05/15 STATEMENT OF CAPITAL GBP 1229746.00

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR ADAM COHEN

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR PAUL CIASULLO

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER VANHOY

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR SARA HALBARD

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK AITKEN

View Document

08/05/158 May 2015 08/05/15 STATEMENT OF CAPITAL GBP 1283746

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/04/1322 April 2013 THAT THE COMPANY BE AUTHORISED TO ENTER INTO CONTRACTS FACILITATING THE SUBSCRIPTION FOR ADDITIONAL CLASS E SHARES 18/02/2013

View Document

22/04/1322 April 2013 04/03/13 STATEMENT OF CAPITAL GBP 1282260

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR MARK CHRISTOPHER AITKEN

View Document

23/01/1323 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN CANDERLE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 20/08/12 STATEMENT OF CAPITAL GBP 612960

View Document

30/10/1230 October 2012 ADOPT ARTICLES 10/08/2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 32 - 38 DUKES PLACE LONDON EC3A 7LP UNITED KINGDOM

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM DUKES HOUSE 32 -38 DUKES PLACE LONDON EC3A 7LP UNITED KINGDOM

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM DUKES HOUSE 32 -38 DUKES PLACE LONDON EC3A 7LP UNITED KINGDOM

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 11-12 BURY STREET LONDON EC3A 5AT UNITED KINGDOM

View Document

10/01/1210 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MINAXI KESRA / 10/01/2012

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MINAXI KESRA / 10/01/2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOODCHILD / 02/10/2010

View Document

09/02/119 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIEN CANDERLE / 01/11/2009

View Document

18/01/1018 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE HALBARD / 01/11/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOODCHILD / 01/11/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MINAXI KESRA / 01/11/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS; AMEND

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED SARA JANE HALBARD

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED SEBASTIEN CANDERLE

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 1-4 BURY STREET LONDON EC3A 5AW

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 11-12 BURY STREET LONDON EC3A 5AT UNITED KINGDOM

View Document

05/01/095 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOODCHILD / 01/08/2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 1 RODING MEWS WAPPING LONDON E1W 2JN

View Document

16/08/0716 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/0716 August 2007 £ NC 1000/115340 06/08

View Document

16/08/0716 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/08/0716 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0716 August 2007 NC INC ALREADY ADJUSTED 06/08/07

View Document

16/08/0716 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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