CAPSCAN PARENT LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Final Gazette dissolved following liquidation

View Document

15/01/2515 January 2025 Final Gazette dissolved following liquidation

View Document

15/10/2415 October 2024 Return of final meeting in a members' voluntary winding up

View Document

22/07/2422 July 2024 Registered office address changed from C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on 2024-07-22

View Document

03/11/233 November 2023 Register inspection address has been changed to The Offices of Gb Group Plc, the Foundation Herons Way Chester Business Park Chester CH4 9GB

View Document

23/10/2323 October 2023 Registered office address changed from The Foundation Herons Way Chester Business Park Chester CH4 9GB to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2023-10-23

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Appointment of a voluntary liquidator

View Document

23/10/2323 October 2023 Declaration of solvency

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

04/04/234 April 2023 Termination of appointment of Nicholas Richard Brown as a director on 2023-03-31

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

20/07/2120 July 2021 Cessation of Gb Group Plc as a person with significant control on 2016-04-06

View Document

02/07/212 July 2021 Second filing for the appointment of Mr David Mathew Ward as a director

View Document

01/07/211 July 2021 Appointment of Mr David Mathew Ward as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of David John Wilson as a director on 2021-06-30

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

21/11/1821 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GB GROUP PLC

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR NICHOLAS RICHARD BROWN

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAW

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM CLARK

View Document

23/01/1723 January 2017 APPROVED AND SIGNES BY DIR OF THE CO THE SEC WAS AUTH TO FILE ACC AT CH 31/03/2016

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY LAW / 01/09/2014

View Document

07/09/157 September 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WILSON / 01/09/2014

View Document

07/09/157 September 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN CONSTANTIN / 01/09/2014

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM GB HOUSE KINGSFIELD COURT CHESTER BUSINESS PARK CHESTER CH4 9GB

View Document

01/08/141 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/08/131 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/08/126 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

27/01/1227 January 2012 AUDITOR'S RESIGNATION

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/11/1110 November 2011 ADOPT ARTICLES 03/11/2011

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM SUITE 3, GRAND UNION HOUSE 20 KENTISH TOWN ROAD LONDON NW1 9NR

View Document

09/11/119 November 2011 SECRETARY APPOINTED JOHN CONSTANTIN

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY LAURENCE GORDON

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR RICHARD ANTHONY LAW

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR DAVID JOHN WILSON

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE GORDON

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANNETTE LEWIN

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOSEPH GORDON / 20/07/2011

View Document

05/08/115 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE LEWIN / 06/09/2008

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/10/082 October 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED ANNETTE LEWIN

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR AHARON LEWIN

View Document

07/04/087 April 2008 DIRECTOR APPOINTED LAURENCE JOSEPH GORDON

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 NC INC ALREADY ADJUSTED 12/06/07

View Document

21/06/0721 June 2007 £ NC 1000/100000 12/06

View Document

26/03/0726 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0620 July 2006 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