Advanced company searchLink opens in new window

CAPCRAVE LIMITED

Company number 02517382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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