Advanced company searchLink opens in new window

CAPITAL DOOR STRIPPING LTD

Company number 09136076

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 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
20 Jan 2024 AA Micro company accounts made up to 31 July 2023
18 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
20 Jan 2023 AA Micro company accounts made up to 31 July 2022
21 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
19 Feb 2022 AA Micro company accounts made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
20 Apr 2021 AA Micro company accounts made up to 31 July 2020
18 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
14 Apr 2020 AA Micro company accounts made up to 31 July 2019
15 Feb 2020 AD01 Registered office address changed from 15 Arlington Drive Marston Oxford OX3 0SH England to Unit 9 Axis Business Centre Westmead Trading Estate Swindon SN5 7YS on 15 February 2020
16 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 31 July 2018
17 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
28 Oct 2017 AA Micro company accounts made up to 31 July 2017
15 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
15 Jul 2017 PSC01 Notification of Viktor Stefanov Andonov as a person with significant control on 6 April 2017
15 Jul 2017 PSC07 Cessation of Viktor Andonov as a person with significant control on 6 April 2017
29 Mar 2017 AA Micro company accounts made up to 31 July 2016
12 Nov 2016 CH01 Director's details changed for Viktor Andonov on 1 November 2016
12 Nov 2016 AD01 Registered office address changed from 27 High Street Stanford in the Vale Faringdon Oxfordshire SN7 8LH England to 15 Arlington Drive Marston Oxford OX3 0SH on 12 November 2016
01 Sep 2016 CS01 Confirmation statement made on 17 July 2016 with updates
08 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Nov 2015 AD01 Registered office address changed from Unit 4a Lexden Lodge Industrial Estate Crowborough Hill Crowborough East Sussex TN6 2NQ England to 27 High Street Stanford in the Vale Faringdon Oxfordshire SN7 8LH on 20 November 2015
29 Sep 2015 AD01 Registered office address changed from Unit 4a Lexden Lodge Industrial Estate Crowborough Hill Crowborough East Sussex TN6 2NQ England to Unit 4a Lexden Lodge Industrial Estate Crowborough Hill Crowborough East Sussex TN6 2NQ on 29 September 2015