Advanced company searchLink opens in new window

CAPEAQ LIMITED

Company number 03347086

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)
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2024 AA Micro company accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 28 February 2023 with updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Oct 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
25 Jul 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 CS01 Confirmation statement made on 8 April 2019 with updates
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 May 2017 TM01 Termination of appointment of William Martin Curry as a director on 19 May 2017
25 May 2017 AP01 Appointment of Mr Jonathan Nigel Curry as a director on 19 May 2017
25 May 2017 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to The White House, 164 Bridge Road Sarisbury Green Southampton SO31 7EH on 25 May 2017