Advanced company searchLink opens in new window

CAPNOVUM LTD.

Company number 09275623

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
31 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2021
29 Jun 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
25 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
29 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
17 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with updates
01 Apr 2020 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
01 Apr 2020 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
30 Mar 2020 AA Total exemption full accounts made up to 31 December 2018
08 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
01 Nov 2019 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor One London Wall London EC2Y 5EB on 1 November 2019
08 Mar 2019 AA Total exemption full accounts made up to 31 December 2017
05 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2019 CS01 Confirmation statement made on 22 October 2018 with updates
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2018 AA Total exemption full accounts made up to 31 December 2016
12 Apr 2018 PSC07 Cessation of Scott Grant as a person with significant control on 25 January 2018
12 Apr 2018 PSC04 Change of details for Niclas Nilsson as a person with significant control on 25 January 2018
15 Feb 2018 TM01 Termination of appointment of Scott Grant as a director on 25 January 2018
06 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2018 CS01 Confirmation statement made on 22 October 2017 with updates
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off