Advanced company searchLink opens in new window

CAPELLINO DESIGN LIMITED

Company number 03763652

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)
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
15 Nov 2023 PSC04 Change of details for Ms Alison Lloyd as a person with significant control on 15 August 2023
27 Oct 2023 PSC01 Notification of Alison Lloyd as a person with significant control on 15 August 2023
27 Oct 2023 PSC07 Cessation of Authentic Bespoke Limited as a person with significant control on 15 August 2023
27 Oct 2023 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 9 Calvert Avenue London E2 7JP on 27 October 2023
25 Sep 2023 TM01 Termination of appointment of Stephen Anthony Murphy as a director on 15 August 2023
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
26 May 2023 TM01 Termination of appointment of Rebecca Kate Simonds as a director on 5 May 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
16 Jul 2021 AA Accounts for a small company made up to 31 December 2020
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with updates
30 Mar 2021 CH01 Director's details changed for Ms Rebecca Kate Simonds on 6 November 2020
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 217.14
22 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
22 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
22 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
22 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
21 Jan 2020 PSC02 Notification of Authentic Bespoke Limited as a person with significant control on 13 December 2019
21 Jan 2020 PSC07 Cessation of Alison Lloyd as a person with significant control on 19 November 2019
21 Jan 2020 TM01 Termination of appointment of James Mcarthur as a director on 13 December 2019
21 Jan 2020 TM01 Termination of appointment of Peter Andrew Osborn as a director on 13 December 2019
20 Jan 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019