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)
19 Sep 2019 PSC04 Change of details for Mr Leslie James Ironman as a person with significant control on 19 September 2019
12 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
05 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
29 Mar 2018 PSC04 Change of details for Mr Leslie James Ironman as a person with significant control on 29 March 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Dec 2017 MR04 Satisfaction of charge 2 in full
07 Sep 2017 PSC04 Change of details for Mr Leslie James Ironman as a person with significant control on 6 April 2016
05 Sep 2017 PSC04 Change of details for Mr Leslie James Ironman as a person with significant control on 5 September 2017
05 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
23 Aug 2017 CH01 Director's details changed for Mr Leslie James Ironman on 23 August 2017
23 Aug 2017 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 23 August 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
19 Feb 2016 TM01 Termination of appointment of Jacqueline Pauline Ironman as a director on 4 February 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
06 Jun 2014 MR01 Registration of charge 077708640003
30 May 2014 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for 23/08/2013
16 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 August 2013
12 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 23 August 2013
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 16TH April 2014