Advanced company searchLink opens in new window

CAPEN LIMITED

Company number 08141955

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)
01 Aug 2017 PSC07 Cessation of Simon James Rydings as a person with significant control on 3 April 2017
01 Aug 2017 PSC07 Cessation of Richard Alexander Mcbriar as a person with significant control on 3 April 2017
01 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
15 May 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 130.7475
12 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 July 2016
10 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
06 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 January 2016
  • GBP 113.56
05 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 July 2015
06 Jan 2016 AP01 Appointment of Martin Jervis as a director on 21 December 2015
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of each ord share of £1 into 100 ord shares of £0.01/ ord shares of 0.01 be sub-divided into 100 ord shares of £0.0001 each 21/12/2015
06 Jan 2016 SH02 Sub-division of shares on 21 December 2015
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 90.01
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 January 2015
  • GBP 86.78
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 82.49
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 February 2014
  • GBP 79.99
06 Jan 2016 SH02 Sub-division of shares on 1 September 2013
02 Sep 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 8,534
  • ANNOTATION Clarification a second filed AR01 was registered on 05/02/2016
01 Sep 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Jun 2015 AD01 Registered office address changed from , Suite a Harmer House 7 Harmer Street, Gravesend, DA12 2AP to Unit B55 the Ugli Campus 56 Wood Lane London W12 7SB on 4 June 2015
17 Mar 2015 CERTNM Company name changed capen consultants LTD\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
06 Oct 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 8,249