Advanced company searchLink opens in new window

CAPNOVA LIMITED

Company number 12177695

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)
10 Feb 2024 AM02 Statement of affairs with form AM02SOA
04 Jan 2024 AM06 Notice of deemed approval of proposals
13 Dec 2023 AM03 Statement of administrator's proposal
01 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 June 2023
  • GBP 25.7124
23 Oct 2023 AD01 Registered office address changed from C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS England to Unit 2 Spinaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 23 October 2023
23 Oct 2023 AM01 Appointment of an administrator
19 Sep 2023 SH02 Sub-division of shares on 19 July 2023
08 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 27.6088
08 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 27.1203
08 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 25.9887
24 Aug 2023 AD01 Registered office address changed from Dorna House - Rubicon Guildford Road West End Woking GU24 9PW England to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 24 August 2023
21 Aug 2023 TM01 Termination of appointment of Ian Stewart Hancock as a director on 11 August 2023
21 Aug 2023 TM01 Termination of appointment of Alistair Charles Hancock as a director on 11 August 2023
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 25.9428
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 0.1024
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2023
13 Jun 2023 MR04 Satisfaction of charge 121776950002 in full
22 May 2023 MR01 Registration of charge 121776950002, created on 19 May 2023
02 May 2023 AA Total exemption full accounts made up to 31 October 2022
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 1.95
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 0.34
10 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with updates
10 Feb 2023 TM01 Termination of appointment of Anthony Vincent Stafford as a director on 25 January 2023
16 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
16 Sep 2022 PSC04 Change of details for Mr Richard John Blakesley as a person with significant control on 29 October 2021
15 Sep 2022 AP01 Appointment of Mr Ian Stewart Hancock as a director on 24 March 2022