- Company Overview for CAPITAL DOOR STRIPPING LTD (09136076)
- Filing history for CAPITAL DOOR STRIPPING LTD (09136076)
- People for CAPITAL DOOR STRIPPING LTD (09136076)
- More for CAPITAL DOOR STRIPPING LTD (09136076)
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 |