- Company Overview for CAPULUS LIMITED (11274813)
- Filing history for CAPULUS LIMITED (11274813)
- People for CAPULUS LIMITED (11274813)
- More for CAPULUS LIMITED (11274813)
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) |
---|---|---|---|
13 Dec 2024 | AA01 | Current accounting period shortened from 31 March 2025 to 31 December 2024 | |
09 Oct 2024 | AP01 | Appointment of Mr Joseph Hanly as a director on 1 October 2024 | |
09 Oct 2024 | AP01 | Appointment of Mr Warren Downey as a director on 1 October 2024 | |
09 Oct 2024 | AP01 | Appointment of Mr Lee Anderson as a director on 1 October 2024 | |
23 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
15 Dec 2022 | PSC05 | Change of details for Vivere Holdings Limited as a person with significant control on 15 December 2022 | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jun 2022 | AD01 | Registered office address changed from 5 Ash Tree Court Woodsy Close Pontprennau Cardiff CF23 8RW Wales to C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA on 21 June 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
19 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
07 Apr 2020 | PSC07 | Cessation of Kevin John Smith as a person with significant control on 31 October 2019 | |
07 Apr 2020 | PSC07 | Cessation of Darren Ovenden as a person with significant control on 31 October 2019 | |
07 Apr 2020 | PSC02 | Notification of Vivere Holdings Limited as a person with significant control on 31 October 2019 | |
03 Apr 2020 | TM02 | Termination of appointment of James Robert Leipnik as a secretary on 21 March 2020 | |
17 Feb 2020 | AD01 | Registered office address changed from 18 Etherley Drive Newton-Le-Willows WA12 8NS United Kingdom to 5 Ash Tree Court Woodsy Close Pontprennau Cardiff CF23 8RW on 17 February 2020 | |
31 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2019 | SH08 | Change of share class name or designation | |
03 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates |