CAPINO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-25 with updates |
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 27/08/2427 August 2024 | Change of details for Mrs Victoria Jane Mckenna as a person with significant control on 2024-08-23 |
| 23/08/2423 August 2024 | Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on 2024-08-23 |
| 23/08/2423 August 2024 | Director's details changed for Mr Donal Philip Mckenna on 2024-08-23 |
| 23/08/2423 August 2024 | Director's details changed for Mrs Victoria Jane Mckenna on 2024-08-23 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-25 with updates |
| 15/03/2415 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-25 with updates |
| 24/02/2324 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 20/02/2320 February 2023 | |
| 20/02/2320 February 2023 | |
| 20/02/2320 February 2023 | Resolutions |
| 20/02/2320 February 2023 | Resolutions |
| 20/02/2320 February 2023 | Statement of capital on 2023-02-20 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/01/226 January 2022 | Registered office address changed from C/O Bulley Davey 6 North Street Oundle Peterborough PE8 4AL United Kingdom to 6 North Street Oundle Peterborough PE8 4AL on 2022-01-06 |
| 16/11/2116 November 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 26/02/2126 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
| 02/06/202 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE MCKENNA / 02/06/2020 |
| 27/05/2027 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA JANE MCKENNA / 22/05/2020 |
| 24/02/2024 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
| 24/05/1924 May 2019 | CESSATION OF SARA GILLIAN ROBERTS AS A PSC |
| 24/05/1924 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JANE MCKENNA |
| 22/10/1822 October 2018 | ADOPT ARTICLES 04/09/2018 |
| 11/09/1811 September 2018 | ARTICLES OF ASSOCIATION |
| 23/07/1823 July 2018 | CESSATION OF VICTORIA JANE MCKENNA AS A PSC |
| 20/07/1820 July 2018 | 02/07/18 STATEMENT OF CAPITAL GBP 27155337 |
| 20/07/1820 July 2018 | 20/07/18 STATEMENT OF CAPITAL GBP 11198861 |
| 17/07/1817 July 2018 | CURREXT FROM 31/05/2019 TO 30/06/2019 |
| 12/07/1812 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA GILLIAN ROBERTS |
| 09/07/189 July 2018 | SOLVENCY STATEMENT DATED 02/07/18 |
| 09/07/189 July 2018 | REDUCE ISSUED CAPITAL 02/07/2018 |
| 09/07/189 July 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 09/07/189 July 2018 | REDUCE ISSUED CAPITAL 02/07/2018 |
| 09/07/189 July 2018 | SOLVENCY STATEMENT DATED 02/07/18 |
| 26/05/1826 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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