Advanced company searchLink opens in new window

CAPE CALSIL GROUP LIMITED

Company number 02828998

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)
22 May 1998 AA Full accounts made up to 31 December 1997
01 Apr 1998 CERTNM Company name changed pyrok LIMITED\certificate issued on 02/04/98
17 Jul 1997 363a Return made up to 21/06/97; full list of members
10 Mar 1997 AA Accounts for a dormant company made up to 31 December 1996
10 Sep 1996 288 New director appointed
18 Aug 1996 363a Return made up to 21/06/96; full list of members
14 Aug 1996 288 Director resigned
19 Apr 1996 AA Accounts for a dormant company made up to 31 December 1995
06 Jul 1995 363x Return made up to 21/06/95; full list of members
23 Mar 1995 AA Accounts for a dormant company made up to 31 December 1994
13 Jan 1995 AA Accounts for a dormant company made up to 30 June 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 30 June 1994
13 Jan 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
08 Dec 1994 225(1) Accounting reference date shortened from 30/06 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/06 to 31/12
03 Oct 1994 288 Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
12 Jul 1994 363x Return made up to 21/06/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 21/06/94; full list of members
23 Jun 1994 CERTNM Company name changed batchdetail LIMITED\certificate issued on 24/06/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed batchdetail LIMITED\certificate issued on 24/06/94
15 Jul 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
15 Jul 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
15 Jul 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
15 Jul 1993 287 Registered office changed on 15/07/93 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/07/93 from: 2 baches street london N1 6UB
21 Jun 1993 NEWINC Incorporation