Advanced company searchLink opens in new window

CAPE MERIDIAN LIMITED

Company number 06859233

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2024 PSC04 Change of details for Mr Ryan De Almeida as a person with significant control on 27 February 2024
24 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
22 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
07 Jul 2023 AD01 Registered office address changed from Suite 6, Anchor Business Park New Road Dudley West Midlands DY2 9AF United Kingdom to Unit 5a Stowfield Cable Works Lydbrook GL17 9NG on 7 July 2023
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
05 May 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
05 May 2022 AD01 Registered office address changed from 11 Martins Grove Symonds Yat Ross on Wye Herefordshire HR9 6BJ England to Suite 6, Anchor Business Park New Road Dudley West Midlands DY2 9AF on 5 May 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
21 Mar 2021 AD01 Registered office address changed from Unit 5 Martins Grove Business Park Symonds Yat Ross-on-Wye HR9 6BJ United Kingdom to 11 Martins Grove Symonds Yat Ross on Wye Herefordshire HR9 6BJ on 21 March 2021
18 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
06 Feb 2019 TM01 Termination of appointment of Paul Alfred Francis as a director on 6 February 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 AP01 Appointment of Mr Paul Alfred Francis as a director on 17 October 2018
12 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jun 2017 AD01 Registered office address changed from Unit 11 Martins Grove Business Park Symonds Yat Ross-on-Wye Herefordshire HR9 6BJ to Unit 5 Martins Grove Business Park Symonds Yat Ross-on-Wye HR9 6BJ on 6 June 2017
10 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100