Founded in 2009, Cappfinity Ltd has its registered office in Birmingham, West Midlands, it's status is listed as "Active". The companies directors are Clark, Paul Steven, Bryce, Vernon Lawrence. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Paul Steven | 19 October 2015 | - | 1 |
BRYCE, Vernon Lawrence | 02 September 2013 | 31 July 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 August 2020 | |
TM01 - Termination of appointment of director | 25 June 2020 | |
AP01 - Appointment of director | 15 April 2020 | |
RESOLUTIONS - N/A | 16 March 2020 | |
CS01 - N/A | 06 February 2020 | |
PSC04 - N/A | 06 February 2020 | |
CH01 - Change of particulars for director | 06 February 2020 | |
CH01 - Change of particulars for director | 06 February 2020 | |
CH01 - Change of particulars for director | 06 February 2020 | |
TM01 - Termination of appointment of director | 16 December 2019 | |
CERTNM - Change of name certificate | 08 November 2019 | |
CONNOT - N/A | 08 November 2019 | |
AA - Annual Accounts | 25 September 2019 | |
AP01 - Appointment of director | 15 July 2019 | |
RESOLUTIONS - N/A | 09 May 2019 | |
CS01 - N/A | 07 February 2019 | |
PSC04 - N/A | 06 February 2019 | |
SH06 - Notice of cancellation of shares | 12 November 2018 | |
SH03 - Return of purchase of own shares | 12 November 2018 | |
SH01 - Return of Allotment of shares | 01 November 2018 | |
PSC07 - N/A | 05 October 2018 | |
SH01 - Return of Allotment of shares | 07 September 2018 | |
RESOLUTIONS - N/A | 30 July 2018 | |
AA - Annual Accounts | 25 May 2018 | |
AP01 - Appointment of director | 05 April 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 March 2018 | |
SH08 - Notice of name or other designation of class of shares | 15 March 2018 | |
RESOLUTIONS - N/A | 13 March 2018 | |
RESOLUTIONS - N/A | 13 March 2018 | |
MA - Memorandum and Articles | 13 March 2018 | |
SH01 - Return of Allotment of shares | 08 March 2018 | |
CS01 - N/A | 09 February 2018 | |
CH01 - Change of particulars for director | 09 February 2018 | |
PSC04 - N/A | 09 February 2018 | |
AD01 - Change of registered office address | 05 December 2017 | |
MR01 - N/A | 03 October 2017 | |
MR01 - N/A | 20 September 2017 | |
RESOLUTIONS - N/A | 16 August 2017 | |
RP04CS01 - N/A | 17 July 2017 | |
AA - Annual Accounts | 18 May 2017 | |
CS01 - N/A | 06 February 2017 | |
CH01 - Change of particulars for director | 06 February 2017 | |
RESOLUTIONS - N/A | 09 December 2016 | |
TM01 - Termination of appointment of director | 26 September 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AP01 - Appointment of director | 15 February 2016 | |
AP01 - Appointment of director | 10 November 2015 | |
CH01 - Change of particulars for director | 23 October 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 October 2015 | |
AA - Annual Accounts | 13 May 2015 | |
AR01 - Annual Return | 27 January 2015 | |
TM01 - Termination of appointment of director | 07 August 2014 | |
AP01 - Appointment of director | 18 July 2014 | |
AA - Annual Accounts | 01 May 2014 | |
AR01 - Annual Return | 30 January 2014 | |
SH01 - Return of Allotment of shares | 20 December 2013 | |
RESOLUTIONS - N/A | 31 October 2013 | |
CC04 - Statement of companies objects | 31 October 2013 | |
AP01 - Appointment of director | 30 September 2013 | |
AA - Annual Accounts | 09 May 2013 | |
CERTNM - Change of name certificate | 19 April 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 12 April 2012 | |
AR01 - Annual Return | 02 February 2012 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 14 February 2011 | |
CH01 - Change of particulars for director | 09 November 2010 | |
CH01 - Change of particulars for director | 08 November 2010 | |
AA - Annual Accounts | 26 March 2010 | |
SH01 - Return of Allotment of shares | 17 March 2010 | |
AA01 - Change of accounting reference date | 25 February 2010 | |
AR01 - Annual Return | 17 February 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 April 2009 | |
287 - Change in situation or address of Registered Office | 27 March 2009 | |
RESOLUTIONS - N/A | 12 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 March 2009 | |
288a - Notice of appointment of directors or secretaries | 20 February 2009 | |
288a - Notice of appointment of directors or secretaries | 18 February 2009 | |
NEWINC - New incorporation documents | 27 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 September 2017 | Outstanding |
N/A |
A registered charge | 15 September 2017 | Outstanding |
N/A |