Advanced company searchLink opens in new window

CAPSULE EVENTS LIMITED

Company number 07141145

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)
05 Mar 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
04 Jan 2024 TM01 Termination of appointment of Anna Elizabeth Russell as a director on 4 January 2024
04 Jan 2024 TM01 Termination of appointment of Georgina Crane as a director on 4 January 2024
20 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
26 Oct 2023 PSC01 Notification of Lisa Meyer as a person with significant control on 25 October 2023
26 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 26 October 2023
07 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 May 2021 AP01 Appointment of Dr Lina Khatib as a director on 18 March 2021
21 May 2021 AP01 Appointment of Ms Pippa Moore as a director on 18 March 2021
21 May 2021 AP01 Appointment of Mr Benedict Fisher as a director on 18 March 2021
20 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2021 MA Memorandum and Articles of Association
07 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
18 May 2020 TM01 Termination of appointment of Deborah Ann Kermode as a director on 18 December 2019
04 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Nov 2019 CH01 Director's details changed for Mr Stuart James Rogers on 1 November 2019
01 Nov 2019 AD01 Registered office address changed from Unit 316 the Custard Factory Gibb Street Birmingham West Midlands B9 4AA to Unit 317 Zellig Gibb Street Birmingham West Midlands B9 4AT on 1 November 2019
03 Sep 2019 AP01 Appointment of Mr Stuart James Rogers as a director on 1 September 2019
22 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018