Advanced company searchLink opens in new window

CAPFIN LIMITED

Company number 04959055

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 Jan 2010 CH01 Director's details changed for Tariq Noor on 1 December 2009
12 Jan 2010 CH01 Director's details changed for Dawn Hodson on 1 December 2009
12 Jan 2010 CH03 Secretary's details changed for Margaret Noor on 1 October 2009
03 Mar 2009 AA Partial exemption accounts made up to 30 April 2008
10 Nov 2008 363a Return made up to 10/11/08; full list of members
05 Sep 2008 AA Total exemption full accounts made up to 30 April 2007
07 Dec 2007 363a Return made up to 11/11/07; full list of members
07 Dec 2007 353 Location of register of members
07 Dec 2007 287 Registered office changed on 07/12/07 from: suite 4 maple court grove business park waltham road white waltham maidenhead berkshire SL6 3LW
07 Dec 2007 288c Secretary's particulars changed
07 Dec 2007 190 Location of debenture register
16 Aug 2007 287 Registered office changed on 16/08/07 from: 18 nash road langley slough SL3 8NQ
08 Mar 2007 AA Partial exemption accounts made up to 30 April 2006
03 Feb 2007 363s Return made up to 11/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
19 Dec 2005 363s Return made up to 11/11/05; full list of members
08 Sep 2005 AA Total exemption full accounts made up to 30 April 2005
11 Jan 2005 225 Accounting reference date extended from 30/11/04 to 30/04/05
11 Jan 2005 88(2)R Ad 31/12/04--------- £ si 98@1=98 £ ic 2/100
11 Jan 2005 288a New director appointed
11 Jan 2005 363s Return made up to 11/11/04; full list of members
10 May 2004 325 Location of register of directors' interests
10 May 2004 190 Location of debenture register
10 May 2004 353 Location of register of members
10 Apr 2004 395 Particulars of mortgage/charge
06 Apr 2004 288b Director resigned