Advanced company searchLink opens in new window

CAPULUS LIMITED

Company number 11274813

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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