Advanced company searchLink opens in new window

CAPITAL SEAFOODS LTD

Company number 07770864

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)
11 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
03 Sep 2024 CS01 Confirmation statement made on 22 August 2024 with updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Oct 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Oct 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Oct 2023 SH06 Cancellation of shares. Statement of capital on 14 September 2023
  • GBP 700
13 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The terms of the contract between the company and russell parish for the purchase of 100 ordinary shares of £1 each in the capital of the company for a total consideration of £70,000 on the terms set out in the draft contract annexed hereto (the "purchase contract") be approved and the company be authorised to enter into the purchase contract. 14/09/2023
13 Oct 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
26 Oct 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
16 Feb 2022 AP01 Appointment of Mr Jack Buckley as a director on 4 February 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Dec 2021 CH01 Director's details changed for Mr Leslie James Ironman on 17 December 2021
17 Dec 2021 PSC04 Change of details for Mr Leslie James Ironman as a person with significant control on 17 December 2021
17 Dec 2021 AD01 Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to 940 Green Lanes London N21 2AD on 17 December 2021
25 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with updates
20 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 22 August 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Oct 2019 PSC04 Change of details for Mr Leslie James Ironman as a person with significant control on 28 October 2019
28 Oct 2019 CH01 Director's details changed for Mr Leslie James Ironman on 28 October 2019
28 Oct 2019 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Haslers Old Station Road Loughton Essex IG10 4PL on 28 October 2019
23 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
20 Sep 2019 PSC04 Change of details for Mr Leslie James Ironman as a person with significant control on 19 September 2019