- Company Overview for CAPSICANA LTD (07096960)
- Filing history for CAPSICANA LTD (07096960)
- People for CAPSICANA LTD (07096960)
- Charges for CAPSICANA LTD (07096960)
- More for CAPSICANA LTD (07096960)
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) |
---|---|---|---|
26 Nov 2018 | PSC01 | Notification of Douglas Lee Woodhouse as a person with significant control on 9 November 2017 | |
08 Nov 2018 | MR01 | Registration of charge 070969600002, created on 8 November 2018 | |
08 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 16 March 2018
|
|
02 Aug 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
19 Jul 2018 | SH08 | Change of share class name or designation | |
13 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2018 | AP01 | Appointment of Mr John Bernard Stapleton as a director on 9 April 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Sam Ragen Maitland as a director on 12 March 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr David Brian Elmer as a director on 12 March 2018 | |
18 Jan 2018 | SH02 | Sub-division of shares on 12 September 2017 | |
17 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 9 November 2017
|
|
17 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 12 September 2017
|
|
16 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2017 | CH01 | Director's details changed for Mr Ben Jackson on 9 November 2017 | |
09 Nov 2017 | PSC04 | Change of details for Mr Ben Jackson as a person with significant control on 7 November 2016 | |
09 Nov 2017 | AD01 | Registered office address changed from 109 109 Bancroft Hitchin Hertfordshire SG5 1NB United Kingdom to 109 Bancroft Hitchin Hertfordshire SG5 1NB on 9 November 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Sep 2017 | TM01 | Termination of appointment of Simon Trelawny Jonathan Dunn as a director on 31 August 2017 | |
22 Aug 2017 | MR01 | Registration of charge 070969600001, created on 22 August 2017 | |
03 May 2017 | AP01 | Appointment of Mr Simon Trelawny Jonathan Dunn as a director on 3 May 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from 7 Paynes Park Hitchin Hertfordshire SG5 1EH England to 109 109 Bancroft Hitchin Hertfordshire SG5 1NB on 28 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Douglas Lee Woodhouse as a director on 27 April 2017 | |
07 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
25 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates |