Advanced company searchLink opens in new window

CAPITON3D LIMITED

Company number 10663243

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)
23 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
04 May 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
17 Mar 2023 AD01 Registered office address changed from 50a Park Lane Wallington SM6 0TN England to 45 Hillside Gardens Wallington SM6 9NX on 17 March 2023
15 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
31 Oct 2022 AD01 Registered office address changed from 45 Hillside Gardens Wallington SM6 9NX England to 50a Park Lane Wallington SM6 0TN on 31 October 2022
10 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2021 DS02 Withdraw the company strike off application
04 Jul 2021 DS01 Application to strike the company off the register
31 May 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
27 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
06 Jan 2020 CH01 Director's details changed for Mr Cristian Craciun on 18 December 2019
06 Jan 2020 PSC04 Change of details for Mr Cristian Craciun as a person with significant control on 18 December 2019
06 Jan 2020 AD01 Registered office address changed from 6 Eaton Court Eaton Road Sutton SM2 5DZ England to 45 Hillside Gardens Wallington SM6 9NX on 6 January 2020
23 May 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
23 Nov 2017 PSC04 Change of details for Mr Cristian Craciun as a person with significant control on 23 November 2017
23 Nov 2017 AD01 Registered office address changed from Flat 4 , 826 Christchurch Road Bournemouth BH7 6DF England to 6 Eaton Court Eaton Road Sutton SM2 5DZ on 23 November 2017
10 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted