LA CAPA COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/08/252 August 2025 New | Confirmation statement made on 2025-06-09 with updates |
29/05/2529 May 2025 | Unaudited abridged accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
26/07/2426 July 2024 | Confirmation statement made on 2024-06-09 with no updates |
30/05/2430 May 2024 | Unaudited abridged accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
10/07/2310 July 2023 | Termination of appointment of Andrew Mark Smith as a director on 2023-07-01 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-09 with no updates |
10/07/2310 July 2023 | Cessation of Andrew Smith as a person with significant control on 2023-07-01 |
29/05/2329 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
12/10/2212 October 2022 | Registered office address changed from Room C 37 Market Place Olney MK46 4AJ England to 5 Saxon House End Harrold Bedford MK43 7FS on 2022-10-12 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/05/2127 May 2021 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE SMITH |
27/05/2127 May 2021 | APPOINTMENT TERMINATED, SECRETARY CATHERINE SMITH |
27/05/2127 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM BURROWS |
27/05/2127 May 2021 | DIRECTOR APPOINTED MR DAVID WILLIAM BURROWS |
27/05/2127 May 2021 | Registered office address changed from , 10 High Street, Harrold, Bedford, MK43 7DQ, England to 5 Saxon House End Harrold Bedford MK43 7FS on 2021-05-27 |
27/05/2127 May 2021 | REGISTERED OFFICE CHANGED ON 27/05/2021 FROM 10 HIGH STREET HARROLD BEDFORD MK43 7DQ ENGLAND |
27/05/2127 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
18/09/2018 September 2020 | COMPANY NAME CHANGED STASH LIMITED CERTIFICATE ISSUED ON 18/09/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
02/11/192 November 2019 | 31/08/19 UNAUDITED ABRIDGED |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
29/10/1929 October 2019 | Registered office address changed from , 25 Towns End Road, Sharnbrook, Bedfordshire, MK44 1HY to 5 Saxon House End Harrold Bedford MK43 7FS on 2019-10-29 |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 25 TOWNS END ROAD SHARNBROOK BEDFORDSHIRE MK44 1HY |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
07/05/197 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
25/05/1825 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/05/1730 May 2017 | 31/08/16 UNAUDITED ABRIDGED |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
18/10/1518 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
25/05/1525 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
22/10/1422 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
23/10/1323 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
11/10/1211 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
21/11/1121 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE SMITH / 01/01/2011 |
21/11/1121 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
21/11/1121 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK SMITH / 01/01/2011 |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
07/10/107 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
08/10/098 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
15/10/0715 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
12/06/0612 June 2006 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
09/12/049 December 2004 | |
09/12/049 December 2004 | REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 27 MASEFIELD DRIVE RUSHDEN NORTHAMPTONSHIRE NN10 6BH |
09/12/049 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
09/12/049 December 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/10/0420 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
26/02/0426 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/0426 February 2004 | NEW DIRECTOR APPOINTED |
19/02/0419 February 2004 | |
19/02/0419 February 2004 | REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 2 ST PETERS WALK SUTTON ROAD WAWNE EAST YORKSHIRE HU7 5FB |
19/02/0419 February 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/02/0419 February 2004 | DIRECTOR RESIGNED |
19/02/0419 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
07/11/037 November 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
22/11/0222 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
15/10/0215 October 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
19/04/0219 April 2002 | |
19/04/0219 April 2002 | REGISTERED OFFICE CHANGED ON 19/04/02 FROM: APRIL COTTAGE IVY CLOSE, ASHINGTON PULBOROUGH WEST SUSSEX RH20 3LW |
08/01/028 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
11/10/0111 October 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
07/11/007 November 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
07/11/007 November 2000 | FULL ACCOUNTS MADE UP TO 31/08/00 |
21/12/9921 December 1999 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/08/00 |
11/10/9911 October 1999 | SECRETARY RESIGNED |
11/10/9911 October 1999 | S386 DISP APP AUDS 07/10/99 |
11/10/9911 October 1999 | NEW DIRECTOR APPOINTED |
11/10/9911 October 1999 | REGISTERED OFFICE CHANGED ON 11/10/99 FROM: 1 ASHFIELD ROAD STOCKPORT CHESHIRE SK3 8UD |
11/10/9911 October 1999 | S366A DISP HOLDING AGM 07/10/99 |
11/10/9911 October 1999 | |
11/10/9911 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/10/9911 October 1999 | DIRECTOR RESIGNED |
07/10/997 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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