CAPERNAUM413 LTD

Company Documents

DateDescription
03/09/193 September 2019 STRUCK OFF AND DISSOLVED

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

24/12/1824 December 2018 DISS REQUEST WITHDRAWN

View Document

21/12/1821 December 2018 APPLICATION FOR STRIKING-OFF

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM FORTUNE HART ACCOUNTANTS 1A SUGNALL BUSINESS CENTRE SUGNALL STAFFORD STAFFORDSHIRE ST21 6NF

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 COMPANY NAME CHANGED TART IT UP & CO LTD CERTIFICATE ISSUED ON 30/03/15

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR PHILIP MICHAEL TART

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOHN TEDDS / 30/03/2015

View Document

30/03/1530 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP TART

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY JULIE TART

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM @ NEW LIFE PENTECOSTAL CHURCH 1 LICHFIELD ROAD SHELFIELD WALSALL WEST MIDLANDS WS4 1QA ENGLAND

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR GRAEME JOHN TEDDS

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 22 OLD MILL HOUSE CLOSE OFF MILL ROAD, PELSALL WALSALL WEST MIDLANDS WS41BL ENGLAND

View Document

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company