Advanced company searchLink opens in new window

CAPRICORN ENERGY UK LIMITED

Company number 04362104

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)
03 Nov 2021 MR04 Satisfaction of charge 043621040010 in full
19 May 2021 MR04 Satisfaction of charge 043621040009 in full
19 May 2021 MR04 Satisfaction of charge 043621040008 in full
23 Apr 2021 AA Full accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
01 Dec 2020 TM02 Termination of appointment of Duncan Wood as a secretary on 1 December 2020
01 Dec 2020 AP03 Appointment of Mrs Anne Margaret Mcsherry as a secretary on 1 December 2020
19 Oct 2020 AA Full accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
06 Feb 2020 TM01 Termination of appointment of Brita Holstad as a director on 5 February 2020
15 Apr 2019 AA Full accounts made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
07 Feb 2019 AD02 Register inspection address has been changed from 20 Berkeley Square 6th Floor London W1J 6EQ England to Wellington House 4th Floor 125 the Strand London WC2R 0AP
21 Dec 2018 MR01 Registration of charge 043621040010, created on 20 December 2018
21 Dec 2018 MR01 Registration of charge 043621040011, created on 20 December 2018
19 Nov 2018 AD01 Registered office address changed from , 6th Floor, 20 Berkeley Square, London, W1J 6EQ to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 19 November 2018
21 Aug 2018 MR04 Satisfaction of charge 5 in full
11 May 2018 AA Full accounts made up to 31 December 2017
06 Feb 2018 AD02 Register inspection address has been changed from Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to 20 Berkeley Square 6th Floor London W1J 6EQ
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
18 Jul 2017 CH01 Director's details changed for Mr James Donald Smith on 4 July 2017
18 Jul 2017 CH01 Director's details changed for Mr James Donald Smith on 4 July 2017
11 Jul 2017 MR01 Registration of charge 043621040009, created on 29 June 2017
10 Jul 2017 MR01 Registration of charge 043621040008, created on 29 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Paul Joseph Mayland on 19 June 2017