- Company Overview for KAPTAIN UK LIMITED (08807113)
- Filing history for KAPTAIN UK LIMITED (08807113)
- People for KAPTAIN UK LIMITED (08807113)
- More for KAPTAIN UK LIMITED (08807113)
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) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
24 Aug 2023 | AA | Micro company accounts made up to 30 April 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
18 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
29 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
28 May 2021 | AA | Micro company accounts made up to 30 April 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
31 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
20 May 2020 | TM02 | Termination of appointment of Vivian Obieli as a secretary on 20 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
14 May 2020 | CH01 | Director's details changed for Mr Chinazor Ugochukwu Obieli on 14 May 2020 | |
13 May 2020 | AD01 | Registered office address changed from 1st Floor North Westgate House, the High Harlow CM20 1YS England to 16 Great Aldens Bedford MK41 8JS on 13 May 2020 | |
13 May 2020 | PSC04 | Change of details for Mr Chinazor Ugochukwu Obieli as a person with significant control on 13 May 2020 | |
13 May 2020 | CH01 | Director's details changed for Mr Chinazor Ugochukwu Obieli on 13 May 2020 | |
13 May 2020 | CH01 | Director's details changed for Mr Chinazor Ugochukwu Obieli on 13 May 2020 | |
02 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
16 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Chinazor Ugochukwu Obieli on 17 September 2018 | |
17 Sep 2018 | PSC04 | Change of details for Mr Chinazor Ugochukwu Obieli as a person with significant control on 17 September 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from 16 Great Aldens Bedford MK41 8JS England to 1st Floor North Westgate House, the High Harlow CM20 1YS on 17 September 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
06 Aug 2018 | AP03 | Appointment of Vivian Obieli as a secretary on 6 August 2018 | |
04 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
23 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates |