Advanced company searchLink opens in new window

CAPOCCI MAN LIMITED(THE)

Company number SC035069

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)
01 Dec 2023 SH08 Change of share class name or designation
28 Nov 2023 AA Micro company accounts made up to 31 March 2023
28 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
03 Mar 2023 PSC04 Change of details for Mr Ernest Vincent Capocci as a person with significant control on 3 March 2023
03 Mar 2023 AD01 Registered office address changed from 29 Flower Hill Street Airdrie ML6 6AP to 27 Flowerhill Street Airdrie ML6 6AP on 3 March 2023
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
23 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
28 Aug 2020 AA Micro company accounts made up to 31 March 2020
21 Oct 2019 AA Micro company accounts made up to 31 March 2019
24 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
16 Oct 2018 AA Micro company accounts made up to 31 March 2018
28 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
27 Sep 2018 AD02 Register inspection address has been changed from 49 Newall Terrace Dumfries DG1 1LN Scotland to 51 Newall Terrace Dumfries DG1 1LN
04 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
20 Sep 2016 AD03 Register(s) moved to registered inspection location 49 Newall Terrace Dumfries DG1 1LN
20 Sep 2016 AD02 Register inspection address has been changed to 49 Newall Terrace Dumfries DG1 1LN
31 Aug 2016 MR04 Satisfaction of charge 4 in full
31 Aug 2016 MR04 Satisfaction of charge 2 in full
31 Aug 2016 MR04 Satisfaction of charge 1 in full