Advanced company searchLink opens in new window

CAPUTIN LTD

Company number 07077297

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)
20 Feb 2015 AP01 Appointment of Mrs Emily Caroline Gay Fisher as a director on 1 January 2015
26 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
10 Sep 2014 TM01 Termination of appointment of Allan Steamer Ngwata as a director on 1 December 2013
20 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
18 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
14 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
20 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
14 Apr 2011 AD01 Registered office address changed from Unit 14a1 Hazeley Enterprise Park Hazeley Road Twyford Hampshire SO21 1QA on 14 April 2011
16 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
30 Mar 2010 AD01 Registered office address changed from Unit 14a Hazeley Enterprise Park Twyford Hampshire SO24 0NA on 30 March 2010
26 Mar 2010 CERTNM Company name changed gasfin developments uk LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-10
26 Mar 2010 CONNOT Change of name notice
28 Jan 2010 AP01 Appointment of Allan Steamer Ngwata as a director
28 Jan 2010 AP01 Appointment of Roland Barnabas Spencer Fisher as a director
28 Jan 2010 AA01 Current accounting period shortened from 30 November 2010 to 30 June 2010
28 Jan 2010 SH01 Statement of capital following an allotment of shares on 22 January 2010
  • GBP 2
28 Jan 2010 TM01 Termination of appointment of Imco Director Limited as a director
28 Jan 2010 TM01 Termination of appointment of Simon Cuerden as a director
28 Jan 2010 AD01 Registered office address changed from C/O C/O Irwin Mitchell 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 28 January 2010
28 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2010 CERTNM Company name changed imco (262009) LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-22