Advanced company searchLink opens in new window

CAPESPAN INTERNATIONAL HOLDINGS LIMITED

Company number 02948753

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)
08 Dec 2023 AA Accounts for a small company made up to 31 December 2022
18 Oct 2023 SH19 Statement of capital on 18 October 2023
  • GBP 6
28 Sep 2023 SH20 Statement by Directors
28 Sep 2023 CAP-SS Solvency Statement dated 05/09/23
28 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel £6949994 from share prem a/c 05/09/2023
26 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
25 Jul 2023 CH01 Director's details changed for Mr Andre Johannes De Klerk on 1 December 2022
21 Jul 2023 PSC04 Change of details for Mr Andre Johannes De Klerk as a person with significant control on 21 July 2023
11 Jan 2023 PSC07 Cessation of Geoffrey Ian Green as a person with significant control on 30 November 2022
22 Dec 2022 PSC01 Notification of Andre Johannes De Klerk as a person with significant control on 30 November 2022
16 Dec 2022 AP01 Appointment of Mr Andre Johannes De Klerk as a director on 30 November 2022
16 Dec 2022 TM01 Termination of appointment of Geoffrey Ian Green as a director on 30 November 2022
17 Oct 2022 AA Full accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
22 Oct 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
10 Sep 2021 AA Full accounts made up to 31 December 2020
05 Feb 2021 AA Full accounts made up to 31 December 2019
03 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2020 AD01 Registered office address changed from Unit 3a Burkes Lodge 20 London End Beaconsfield HP9 2JH England to 37 Market Square Witney Oxfordshire OX28 6RE on 7 July 2020
11 May 2020 TM02 Termination of appointment of Graham Linney as a secretary on 21 March 2020
11 May 2020 AP01 Appointment of Mr Anton Frederik Fuchs as a director on 20 March 2020
04 Nov 2019 AA Full accounts made up to 31 December 2018
27 Aug 2019 AD01 Registered office address changed from East Kent Storage Western Link Faversham Kent ME13 7TZ England to Unit 3a Burkes Lodge 20 London End Beaconsfield HP9 2JH on 27 August 2019