Advanced company searchLink opens in new window

CAPU SEARCH LTD

Company number 13238021

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)
19 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with no updates
29 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange of 10 issued shares transferred to capu group LTD in exchange for the allotment of 8 new shares and 2 subscriber shares in capu group LTD 31/07/2023
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-02
  • GBP 10
  • ANNOTATION Part Rectified Notice of removal of directors details under section 1095 was registered on 13/05/2021.