- Company Overview for CAPU SEARCH LTD (13238021)
- Filing history for CAPU SEARCH LTD (13238021)
- People for CAPU SEARCH LTD (13238021)
- Charges for CAPU SEARCH LTD (13238021)
- More for CAPU SEARCH LTD (13238021)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
29 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with updates | |
23 Aug 2023 | CH01 | Director's details changed for Mr Nathan Puxty on 23 August 2023 | |
22 Aug 2023 | PSC02 | Notification of Capu Group Ltd as a person with significant control on 31 July 2023 | |
22 Aug 2023 | PSC07 | Cessation of Nathan Puxty as a person with significant control on 31 July 2023 | |
22 Aug 2023 | PSC07 | Cessation of Duncan Stuart Cameron as a person with significant control on 31 July 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Oct 2022 | MR01 | Registration of charge 132380210001, created on 27 October 2022 | |
12 Aug 2022 | PSC04 | Change of details for Mr Duncan Cameron as a person with significant control on 11 August 2022 | |
11 Aug 2022 | AD01 | Registered office address changed from 43 43 Priston Close Worle Weston-Super-Mare North Somerset BS22 7FL England to 43 Priston Close Weston-Super-Mare BS22 7FL on 11 August 2022 | |
11 Aug 2022 | CH01 | Director's details changed for Mr Nathan Puxty on 11 August 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
11 Aug 2022 | CH01 | Director's details changed for Mr Duncan Cameron on 11 August 2022 | |
11 Aug 2022 | PSC04 | Change of details for Mr Nathan Puxty as a person with significant control on 11 August 2022 | |
11 Aug 2022 | AD01 | Registered office address changed from Bollin House Bollin Link Wilmslow Cheshire SK9 1DP United Kingdom to 43 43 Priston Close Worle Weston-Super-Mare North Somerset BS22 7FL on 11 August 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
26 Aug 2021 | AP01 | Appointment of Mr Duncan Cameron as a director on 5 July 2021 | |
05 Jul 2021 | PSC04 | Change of details for Mr Nathan Puxty as a person with significant control on 5 July 2021 | |
05 Jul 2021 | PSC01 | Notification of Duncan Cameron as a person with significant control on 5 July 2021 | |
02 Mar 2021 | PSC07 | Cessation of Duncan Cameron as a person with significant control on 2 March 2021 | |
02 Mar 2021 | ANNOTATION |
Rectified The TM01 was removed from the public register on 18/05/2021 because it was done without the authority of the company, was factually inaccurate or was derived from something factually inaccurate.
|
|
02 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-02
|