Advanced company searchLink opens in new window

CAPA VISION LIMITED

Company number 08082179

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)
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
  • GBP 100