Advanced company searchLink opens in new window

CAPITO SYSTEMS LIMITED

Company number 08076260

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2021 DS01 Application to strike the company off the register
05 Aug 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
04 Aug 2021 AD01 Registered office address changed from St John’S Innovation Centre Cowley Road Cambridge CB4 0WS England to 69 Forbes Close Trumpington Cambridge CB2 9DP on 4 August 2021
23 Jun 2021 AA Micro company accounts made up to 31 May 2020
15 Jun 2021 DS02 Withdraw the company strike off application
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2021 DS01 Application to strike the company off the register
02 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 3,384.94
02 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
16 May 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 3,034.94
16 May 2019 PSC04 Change of details for Dr Anthony Joseph Ballardie as a person with significant control on 16 May 2019
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
11 Nov 2018 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 3,034.94
30 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
22 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 2,734.94
19 Dec 2017 AP01 Appointment of Mr Joe Nicholson as a director on 7 December 2017
04 Dec 2017 TM01 Termination of appointment of Andrew St John Ian Daw as a director on 25 November 2017
11 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 1,791.9
03 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
21 Feb 2017 SH01 Statement of capital following an allotment of shares on 21 February 2017
  • GBP 1,594.94