Advanced company searchLink opens in new window

CAP EX ASSOCIATES TAX LIMITED

Company number 11166174

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)
23 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
01 Dec 2023 CH01 Director's details changed for Mrs Rebecca Jane Bould on 27 November 2023
01 Dec 2023 CH01 Director's details changed for Mr Lee Bould on 27 November 2023
01 Dec 2023 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 1 December 2023
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
06 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
28 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
22 Jan 2020 PSC02 Notification of Cap Ex Holdings Limited as a person with significant control on 13 November 2019
22 Jan 2020 PSC07 Cessation of Rebecca Jane Bould as a person with significant control on 13 November 2019
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
22 Jan 2020 AP01 Appointment of Mrs Rebecca Jane Bould as a director on 13 November 2019
04 Dec 2019 CH01 Director's details changed for Mr Lee Bould on 18 September 2019
23 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
11 Jun 2019 AD01 Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP United Kingdom to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 11 June 2019
28 Mar 2019 CS01 Confirmation statement made on 22 January 2019 with updates
28 Mar 2019 PSC01 Notification of Rebecca Bould as a person with significant control on 26 January 2018
25 Mar 2019 PSC07 Cessation of Lee Bould as a person with significant control on 26 January 2018
23 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-23
  • GBP 100