CAPHAN TRADING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Appointment of a voluntary liquidator

View Document

05/06/255 June 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

24/02/2524 February 2025 Administrator's progress report

View Document

29/08/2429 August 2024 Administrator's progress report

View Document

25/05/2425 May 2024 Administrator's progress report

View Document

23/10/2323 October 2023 Notice of deemed approval of proposals

View Document

09/10/239 October 2023 Statement of administrator's proposal

View Document

19/08/2319 August 2023 Registered office address changed from Calverton Lane Barn Calverton Lane Calverton Milton Keynes MK19 6EU England to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2023-08-19

View Document

19/08/2319 August 2023 Appointment of an administrator

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-08-31

View Document

18/04/2318 April 2023 Termination of appointment of Clare Hanson as a director on 2023-04-04

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Memorandum and Articles of Association

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

17/10/2217 October 2022 Second filing of Confirmation Statement dated 2021-05-07

View Document

14/10/2214 October 2022 Memorandum and Articles of Association

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

06/10/226 October 2022 Second filing of Confirmation Statement dated 2022-02-26

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/05/2231 May 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

10/01/2210 January 2022 Director's details changed for Paul Hanson on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Clare Hanson on 2022-01-10

View Document

19/11/2119 November 2021 Registration of charge 081403040003, created on 2021-11-18

View Document

05/10/215 October 2021 Termination of appointment of Adam James Phillip Huckerby as a director on 2021-09-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

07/05/217 May 2021 Confirmation statement made on 2021-02-26 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

17/08/1917 August 2019 DIRECTOR APPOINTED MR ADAM HUCKERBY

View Document

17/08/1917 August 2019 REGISTERED OFFICE CHANGED ON 17/08/2019 FROM THE MANSION BLETCHLEY PARK SCIENCE & INNOVATION CENTRE MILTON KEYNES MK3 6EB

View Document

17/08/1917 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DAWSON

View Document

29/05/1929 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

19/12/1819 December 2018 ADOPT ARTICLES 20/11/2018

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR MARK BENJAMIN DAWSON

View Document

03/12/183 December 2018 20/11/18 STATEMENT OF CAPITAL GBP 540017.45

View Document

03/12/183 December 2018 Statement of capital following an allotment of shares on 2018-11-20

View Document

03/09/183 September 2018 26/07/18 STATEMENT OF CAPITAL GBP 12.60

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/11/1729 November 2017 ADOPT ARTICLES 09/11/2017

View Document

16/10/1716 October 2017 24/07/17 STATEMENT OF CAPITAL GBP 10.00

View Document

02/10/172 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD ABBEY

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081403040002

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR RICHARD ABBEY

View Document

26/01/1626 January 2016 ADOPT ARTICLES 13/01/2016

View Document

14/01/1614 January 2016 13/01/16 STATEMENT OF CAPITAL GBP 13

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/07/1410 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081403040001

View Document

02/08/132 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 24 CATESBY CROFT LOUGHTON MILTON KEYNES MK5 8FH UNITED KINGDOM

View Document

24/09/1224 September 2012 ADOPT ARTICLES 17/09/2012

View Document

24/09/1224 September 2012 17/09/12 STATEMENT OF CAPITAL GBP 10.00

View Document

11/09/1211 September 2012 CURREXT FROM 31/07/2013 TO 31/08/2013

View Document

29/08/1229 August 2012 SUB-DIVISION 19/08/12

View Document

29/08/1229 August 2012 19/08/12 STATEMENT OF CAPITAL GBP 8.25

View Document

12/07/1212 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information