About

Registered Number: 06802155
Date of Incorporation: 27/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 2230-2235 Regents Court The Crescent, Birmingham Business Park, Birmingham, West Midlands, B37 7YE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Paul Steven 19 October 2015 - 1
BRYCE, Vernon Lawrence 02 September 2013 31 July 2014 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2017 Outstanding

N/A

A registered charge 15 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.