Advanced company searchLink opens in new window

CAPS GROUP ASSOCIATES LIMITED

Company number 07926991

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)
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 May 2023 AD01 Registered office address changed from Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England to Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 24 May 2023
03 Feb 2023 AP01 Appointment of Mrs Pamela Ann Hulme as a director on 1 January 2023
02 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
15 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 31 October 2020 with updates
07 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 October 2020
  • GBP 155.60
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
06 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement approved 29/10/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 155.60
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/2021
16 Sep 2020 PSC01 Notification of Paul Wilson as a person with significant control on 6 April 2016
03 Sep 2020 PSC01 Notification of Austin Campbell as a person with significant control on 6 April 2016
06 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 6 August 2020
14 Feb 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 125.40
14 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 150.30
30 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sunject of the subscripton agreement the company be approved 15/11/2019
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with updates
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 146.00