Advanced company searchLink opens in new window

CAPPOQUIN HOLDINGS LIMITED

Company number 10764765

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 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
30 May 2024 CH01 Director's details changed for Mr Scott Fraser on 23 May 2024
30 May 2024 CH01 Director's details changed for Mrs Dorothy Louise Fraser on 23 May 2024
30 May 2024 PSC04 Change of details for Scott Fraser as a person with significant control on 23 May 2024
30 May 2024 PSC04 Change of details for Dorothy Louise Fraser as a person with significant control on 23 May 2024
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
06 Jun 2023 AD01 Registered office address changed from C/O Rooney Nimmo, 8th Floor 125 Old Broad Street London EC2N 1AR England to C/O Azets Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 6 June 2023
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 6 March 2023
  • GBP 106
27 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2023 MA Memorandum and Articles of Association
22 Mar 2023 MA Memorandum and Articles of Association
17 Mar 2023 SH02 Consolidation of shares on 22 February 2023
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 11 February 2023
  • GBP 1.0
  • ANNOTATION Replacement SH01 was replaced on 10/05/23 as it was not properly delivered
19 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
19 Jan 2023 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
09 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
21 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
27 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
07 Oct 2020 AA Accounts for a dormant company made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
18 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
19 Sep 2019 AD01 Registered office address changed from C/O Rooney Nimmo, 8th Floor, 125 Old Broad Street London EC2A 1AR England to C/O Rooney Nimmo, 8th Floor 125 Old Broad Street London EC2N 1AR on 19 September 2019
17 Sep 2019 AD01 Registered office address changed from C/O Rooney Nimmo New Broad Street Housed 35 Broad Street London EC2M 1NH to C/O Rooney Nimmo, 8th Floor, 125 Old Broad Street London EC2A 1AR on 17 September 2019
23 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates