- Company Overview for CAPA VISION LIMITED (08082179)
- Filing history for CAPA VISION LIMITED (08082179)
- People for CAPA VISION LIMITED (08082179)
- More for CAPA VISION LIMITED (08082179)
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) |
---|---|---|---|
19 Dec 2023 | AD01 | Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to 2a Bank Street Tonbridge Kent TN9 1BL on 19 December 2023 | |
17 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
26 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
21 Feb 2023 | TM01 | Termination of appointment of Andrea Elizabeth Reading as a director on 20 February 2023 | |
26 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
11 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
11 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
17 Sep 2019 | CH04 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 | |
05 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
30 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
24 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 | |
16 Apr 2018 | PSC01 | Notification of Andrea Elizabeth Reading as a person with significant control on 12 March 2018 | |
16 Apr 2018 | PSC04 | Change of details for Clive Henry Reading as a person with significant control on 12 March 2018 | |
15 Mar 2018 | AP01 | Appointment of Mrs. Andrea Elizabeth Reading as a director on 12 March 2018 | |
10 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
31 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
17 Sep 2016 | AA | Micro company accounts made up to 30 November 2015 | |
21 Jul 2016 | CH01 | Director's details changed for Clive Henry Reading on 21 July 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|