CAPSILVA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-19 with no updates |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-03-31 |
20/02/2520 February 2025 | Director's details changed for Mr Nixon Aramis Sanchez Espinal on 2025-02-18 |
20/02/2520 February 2025 | Registered office address changed from King Henry's Reach Flat 10 King Henry's Reach. Manbre Road Hammersmith London W6 9RH United Kingdom to Spirit House 8 High Street West Molesey Surrey KT8 2NA on 2025-02-20 |
20/02/2520 February 2025 | Director's details changed for Mr Guillermo Antonio Silva Londono on 2025-02-18 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2023-03-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
09/04/239 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/01/2113 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/11/1911 November 2019 | DIRECTOR APPOINTED MR NIXON ARAMIS SANCHEZ ESPINAL |
07/11/197 November 2019 | 25/10/19 STATEMENT OF CAPITAL GBP 202700000 |
23/07/1923 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | 19/07/19 STATEMENT OF CAPITAL GBP 2700000 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/06/185 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | 16/01/18 STATEMENT OF CAPITAL GBP 1000000 |
30/06/1730 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS BRUNELLA ANNA-MARIA CAPOZZI / 30/06/2017 |
16/06/1716 June 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
12/04/1712 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
19/04/1619 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | SECRETARY APPOINTED MS BRUNELLA ANNA-MARIA CAPOZZI |
28/03/1528 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
28/03/1528 March 2015 | 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