Advanced company searchLink opens in new window

CAPE CALSIL GROUP LIMITED

Company number 02828998

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)
01 Apr 1998 CERTNM Company name changed pyrok LIMITED\certificate issued on 02/04/98
17 Jul 1997 363a Return made up to 21/06/97; full list of members
10 Mar 1997 AA Accounts for a dormant company made up to 31 December 1996
10 Sep 1996 288 New director appointed
18 Aug 1996 363a Return made up to 21/06/96; full list of members
14 Aug 1996 288 Director resigned
19 Apr 1996 AA Accounts for a dormant company made up to 31 December 1995
06 Jul 1995 363x Return made up to 21/06/95; full list of members
23 Mar 1995 AA Accounts for a dormant company made up to 31 December 1994
13 Jan 1995 AA Accounts for a dormant company made up to 30 June 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 30 June 1994
13 Jan 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
08 Dec 1994 225(1) Accounting reference date shortened from 30/06 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/06 to 31/12
03 Oct 1994 288 Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
12 Jul 1994 363x Return made up to 21/06/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 21/06/94; full list of members
23 Jun 1994 CERTNM Company name changed batchdetail LIMITED\certificate issued on 24/06/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed batchdetail LIMITED\certificate issued on 24/06/94
15 Jul 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
15 Jul 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
15 Jul 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
15 Jul 1993 287 Registered office changed on 15/07/93 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/07/93 from: 2 baches street london N1 6UB
21 Jun 1993 NEWINC Incorporation