Advanced company searchLink opens in new window

CAPLU LIMITED

Company number NI619212

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)
04 Jan 2018 AP01 Appointment of Mr Niall Kelly as a director on 20 November 2017
04 Jan 2018 AP01 Appointment of Mr Ciaran Kelly as a director on 20 November 2017
04 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
26 Oct 2016 RP04CS01 Second filing of Confirmation Statement dated 03/07/2016
20 Jul 2016 CS01 03/07/16 Statement of Capital gbp 12
  • ANNOTATION Clarification a second filed CS01 was registered on 26/10/2016.
11 May 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 12
27 Jul 2015 AD01 Registered office address changed from 107 Huntly Road Banbridge Down BT32 2UR to 107 Huntly Road Banbridge County Down BT32 3UR on 27 July 2015
07 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 4 August 2014
  • GBP 12
06 Aug 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
25 Jul 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification SH01 for 11/04/2014
  • ANNOTATION Clarification SH01 for 11/04/2014
24 Apr 2014 SH01 Statement of capital following an allotment of shares on 25 March 2014
  • GBP 6
  • ANNOTATION Clarification a second filed SH01 return of allotment of shares (allotment date 11/04/2014) was registered on 25/07/2014.
  • ANNOTATION Clarification a second filed SH01 return of allotment of shares (allotment date 11/04/2014) was registered on 25/07/2014.
17 Apr 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
11 Apr 2014 AD01 Registered office address changed from 21 Arthur Street Belfast Antrim BT1 4GA on 11 April 2014
11 Apr 2014 TM01 Termination of appointment of Philip Woods as a director
11 Apr 2014 AP01 Appointment of Mrs Maeve Kelly as a director
02 Oct 2013 CERTNM Company name changed moyne shelf company (no. 337) LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-09-18
02 Oct 2013 CONNOT Change of name notice
23 Aug 2013 TM01 Termination of appointment of John Kearns as a director
23 Aug 2013 TM01 Termination of appointment of Richard Fulton as a director
21 Aug 2013 TM02 Termination of appointment of Moyne Secretarial Limited as a secretary
21 Aug 2013 AP01 Appointment of Mr Philip Woods as a director
03 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)