Advanced company searchLink opens in new window

CAPRICE COINAMATIC LIMITED

Company number 00885006

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)
26 Jan 2024 AD02 Register inspection address has been changed from C/O Baker Chapman & Bussey 3 North Hill Colchester CO1 1DZ United Kingdom to 11 De Grey Road Colchester CO4 5YQ
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
19 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 March 2020
07 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
23 Nov 2018 PSC01 Notification of Nicholas John Bache as a person with significant control on 11 May 2018
23 Nov 2018 PSC01 Notification of Timothy Charles Bache as a person with significant control on 11 May 2018
23 Nov 2018 PSC01 Notification of Matthew Paul Bache as a person with significant control on 11 May 2018
23 Nov 2018 PSC07 Cessation of Matthew Paul Bache (As Executor) as a person with significant control on 11 May 2018
17 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
01 Sep 2017 AD01 Registered office address changed from Caprice 50 Clarence Road Rayleigh Essex SS6 8SQ to 39 Wellington Road Rayleigh Essex SS6 8EX on 1 September 2017
23 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
09 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
04 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
21 Dec 2016 TM02 Termination of appointment of Jacqueline Helena Bache as a secretary on 11 August 2016
21 Dec 2016 TM01 Termination of appointment of Jacqueline Helena Bache as a director on 11 August 2016
09 Aug 2016 AP01 Appointment of Mr Nicholas Bache as a director on 3 August 2016