Advanced company searchLink opens in new window

KAPTAIN UK LIMITED

Company number 08807113

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-28
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