CAPITENTIAL LIMITED

Company Documents

DateDescription
14/02/2014 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR KEVIN O'ROURKE

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR TIFFANY NAIRNE

View Document

30/09/1930 September 2019 CESSATION OF TIFFANY ANN NAIRNE AS A PSC

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN O'ROURKE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/09/1326 September 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 79 RIVERBANK FLATS LALEHAM ROAD STAINES MIDDLESEX TW18 2QG UNITED KINGDOM

View Document

21/09/1321 September 2013 DISS40 (DISS40(SOAD))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIFFANY ANN NAIRNE / 17/05/2011

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/06/1030 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIFFANY ANN NAIRNE / 17/11/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIFFANY NAIRNE / 05/05/2009

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/11/081 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIFFANY NAIRNE / 10/09/2008

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIFFANY NAIRNE / 06/05/2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIFFANY NAIRNE / 29/05/2008

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY DANBRO SECRETARIAL LTD

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM UNIT 5, WHITEHILLS DRIVE WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5LW

View Document

17/05/0717 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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