Advanced company searchLink opens in new window

CAPE WRATH CAPITAL LIMITED

Company number 09448421

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)
24 Jan 2025 SH06 Cancellation of shares. Statement of capital on 19 December 2024
  • GBP 180,000
24 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc - confirmation received that approprite duty that has been paid on this repurchased
28 Aug 2024 SH06 Cancellation of shares. Statement of capital on 13 August 2024
  • GBP 413,300
28 Aug 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
19 Aug 2024 TM01 Termination of appointment of Andris Jegers as a director on 19 August 2024
19 Aug 2024 AP03 Appointment of Mr Andris Jegers as a secretary on 19 August 2024
01 Aug 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
29 May 2024 AA Micro company accounts made up to 31 March 2024
11 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
22 May 2023 AA Micro company accounts made up to 31 March 2023
24 Jan 2023 AA01 Current accounting period extended from 30 September 2022 to 31 March 2023
29 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
24 Jan 2022 PSC04 Change of details for Mr Adam Edward Rackley as a person with significant control on 1 January 2022
24 Jan 2022 AP01 Appointment of Mr Andris Jegers as a director on 24 January 2022
01 Nov 2021 AA Micro company accounts made up to 30 September 2021
07 Sep 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 September 2021
29 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 May 2021
  • GBP 523,300
25 Jun 2021 MA Memorandum and Articles of Association
25 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2021 SH08 Change of share class name or designation
13 Apr 2021 AA Micro company accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with updates
23 Jun 2020 AD01 Registered office address changed from The Old School House Grub Street High Offley Stafford ST20 0NE England to 16 Trinity Square Llandudno LL30 2RB on 23 June 2020
24 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates