CAPITAL PLUS PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Director's details changed for Mr Dominic Peter Clive Berger on 2025-05-28

View Document

11/06/2511 June 2025 Director's details changed for Mr Philip Joseph Reid on 2025-05-28

View Document

11/06/2511 June 2025 Change of details for Mr Philip Joseph Reid as a person with significant control on 2025-05-28

View Document

11/06/2511 June 2025 Registered office address changed from PO Box 4385 03672149 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-06-11

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025 Registered office address changed to PO Box 4385, 03672149 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-10

View Document

10/04/2510 April 2025

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

06/05/246 May 2024 Registered office address changed from 180 Piccadilly London W1J 9HF England to The London Office First Floor 85 Great Portland Street London W1W 7LT on 2024-05-06

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 180 Piccadilly London W1J 9HF on 2023-07-31

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/12/2131 December 2021 Termination of appointment of Natalia Franchini Gliorsi as a director on 2021-12-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 Termination of appointment of Natalia Franchini Gliorsi as a secretary on 2021-06-15

View Document

06/07/206 July 2020 COMPANY NAME CHANGED CAPITAL PLUS PARTNERS LIMITED CERTIFICATE ISSUED ON 06/07/20

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 PREVEXT FROM 30/06/2018 TO 30/09/2018

View Document

15/03/1915 March 2019 COMPANY NAME CHANGED ANGEL CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 15/03/19

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED NATALIA FRANCHINI GLIORSI

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/07/184 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 179066

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM BOND HOUSE 20 WOODSTOCK STREET LONDON W1C 2AN UNITED KINGDOM

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR DOMINIC PETER CLIVE BERGER

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM BOND HOUSE WOODSTOCK STREET LONDON W1C 2AN UNITED KINGDOM

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 4 FLITCROFT ST LONDON 4 FLITCROFT STREET LONDON WC2H 8DJ

View Document

24/01/1724 January 2017 COMPANY NAME CHANGED ORANGE CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 24/01/17

View Document

23/01/1723 January 2017 SECRETARY APPOINTED MISS NATALIA FRANCHINI GLIORSI

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALL

View Document

12/01/1612 January 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR PHILIP JOSEPH REID

View Document

05/08/155 August 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

14/07/1514 July 2015 DISS40 (DISS40(SOAD))

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

25/02/1525 February 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOODLESS

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MCNALLY

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR GEOFFREY ALAN HOODLESS

View Document

06/06/146 June 2014 18/03/14 STATEMENT OF CAPITAL GBP 79999.970706

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 32 THREADNEEDLE STREET LONDON EC2R 8AY

View Document

02/04/142 April 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/09/134 September 2013 DISS40 (DISS40(SOAD))

View Document

03/09/133 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 41 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS UNITED KINGDOM

View Document

08/01/138 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

07/09/127 September 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

15/08/1215 August 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

28/02/1228 February 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM, VAUGHAN CHAMBERS, VAUGHAN ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4EE

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NEWMAN

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR JAMES MARTIN MCNALLY

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR JONATHAN HALL

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY JEREMY EYRE

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN CORRIE

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 MINUTES OF A MEETING

View Document

12/04/1012 April 2010 FORM 123

View Document

12/04/1012 April 2010 NC INC ALREADY ADJUSTED 31/12/2009

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BRIDGES

View Document

06/01/106 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD RALPH BRIDGES / 23/11/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALISTAIR NEWMAN / 23/11/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANCIS CORRIE / 23/11/2009

View Document

31/12/0931 December 2009 31/12/09 STATEMENT OF CAPITAL GBP 80000

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY BRIAN HICKS

View Document

07/05/087 May 2008 SECRETARY APPOINTED JEREMY IAN EYRE

View Document

07/05/087 May 2008 DIRECTOR APPOINTED GEOFFREY ALISTAIR NEWMAN

View Document

07/03/087 March 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/12/2007

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 AUDITOR'S RESIGNATION

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 10 ORANGE STREET, LONDON, WC2H 7DQ

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 S80A AUTH TO ALLOT SEC 22/01/03

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/01/0326 January 2003 NC INC ALREADY ADJUSTED 19/12/02

View Document

26/01/0326 January 2003 £ NC 1000/100000 19/12

View Document

11/12/0211 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/09/004 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: 11 BEAUMONT GATE, SHENLEY HILL, RADLETT, HERTFORDSHIRE WD7 7AR

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

23/11/9823 November 1998 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