- Company Overview for CAPCRAVE LIMITED (02517382)
- Filing history for CAPCRAVE LIMITED (02517382)
- People for CAPCRAVE LIMITED (02517382)
- More for CAPCRAVE LIMITED (02517382)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
04 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Aug 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jul 2020 | AD01 | Registered office address changed from 2 2 Cathcart Road SW10 9NW London SW10 9NW England to 58 58 Adam Avenue Great Sutton, CH66 4LH Ellesmere Port CH66 4LH on 11 July 2020 | |
11 Jul 2020 | AD01 | Registered office address changed from 58 Adam Avenue Great Sutton Ellesmere Port CH66 4LH England to 2 2 Cathcart Road SW10 9NW London SW10 9NW on 11 July 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
30 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 30 March 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Oct 2019 | AD01 | Registered office address changed from Cathcart House Cathcart Road London SW10 9NW England to 58 Adam Avenue Great Sutton Ellesmere Port CH66 4LH on 25 October 2019 | |
25 Oct 2019 | PSC01 | Notification of Mandy Adamou as a person with significant control on 9 October 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
04 Jul 2019 | PSC07 | Cessation of Maria Lazareva as a person with significant control on 2 July 2019 | |
29 Mar 2019 | AP01 | Appointment of Mrs Mandy Adamou as a director on 20 March 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from Flat G Cathcart House Cathcart Road London SW10 9NW England to Cathcart House Cathcart Road London SW10 9NW on 14 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Ian Philip Coole as a director on 14 March 2019 | |
03 Jan 2019 | TM02 | Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 30 December 2018 | |
03 Jan 2019 | AD01 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Flat G Cathcart House Cathcart Road London SW10 9NW on 3 January 2019 | |
12 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates |