- Company Overview for KAPE STRATEGY LIMITED (08066796)
- Filing history for KAPE STRATEGY LIMITED (08066796)
- People for KAPE STRATEGY LIMITED (08066796)
- More for KAPE STRATEGY LIMITED (08066796)
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 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
01 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
04 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
16 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
05 Oct 2018 | AD01 | Registered office address changed from 20 the Rise Greenford UB6 0LJ England to 209 Vantage Building High Point Village Station Approach Hayes UB3 4BQ on 5 October 2018 | |
05 Oct 2018 | CH01 | Director's details changed for Mr Nuno Dulabdas on 5 October 2018 | |
14 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
02 Feb 2018 | TM01 | Termination of appointment of Rui Zamith as a director on 31 January 2018 | |
02 Feb 2018 | AD01 | Registered office address changed from Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB United Kingdom to 20 the Rise Greenford UB6 0LJ on 2 February 2018 | |
31 Oct 2017 | AD01 | Registered office address changed from 31 Pinnacle House, First Floor Cross Lances Road Hounslow TW3 2AD England to Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB on 31 October 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
13 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Feb 2017 | AD01 | Registered office address changed from C/O Nuno Dulabdas 20 the Rise Greenford Middlesex UB6 0LJ to 31 Pinnacle House, First Floor Cross Lances Road Hounslow TW3 2AD on 1 February 2017 | |
19 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |