SEARCHED LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

30/04/2430 April 2024 Director's details changed for Mr Adam James Frederick Grist on 2024-04-19

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Change of details for Mr Adam James Frederick Grist as a person with significant control on 2023-11-01

View Document

15/11/2315 November 2023 Cessation of Rupert William Swallow as a person with significant control on 2023-11-01

View Document

14/11/2314 November 2023 Termination of appointment of Jonathan Charles Bayly as a director on 2023-11-01

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

03/05/193 May 2019 03/03/19 STATEMENT OF CAPITAL GBP 200

View Document

03/05/193 May 2019 CESSATION OF GRAHAME DAVID CHILTON AS A PSC

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM SWALLOW / 03/03/2019

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAMES FREDERICK GRIST

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 COMPANY NAME CHANGED CAPSICUM TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 25/10/18

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT SWALLOW

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR JONATHAN CHARLES BAYLY

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAME CHILTON

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/04/1627 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

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

View Document

30/04/1430 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/04/1323 April 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

19/04/1319 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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