Advanced company searchLink opens in new window

THE CAPE DOCTOR LIMITED

Company number 08021638

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)
27 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
25 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
22 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
08 Jun 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
25 May 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
11 Apr 2018 CH01 Director's details changed for Dr Mark Alan Furman on 11 April 2018
11 Apr 2018 CH01 Director's details changed for Mrs Lucy Sarah Furman on 11 April 2018
08 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
16 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
02 Feb 2017 AD01 Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 2 February 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
11 Jan 2017 CH01 Director's details changed for Mrs Lucy Sarah Furman on 1 June 2016
11 Jan 2017 CH01 Director's details changed for Dr Mark Alan Furman on 1 June 2016
06 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2