MORE THAN CAPABLE LTD

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

04/05/224 May 2022 Application to strike the company off the register

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/04/2030 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

12/04/1912 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

10/04/1810 April 2018 COMPANY NAME CHANGED SUB ZERO CONSULTANTS LTD CERTIFICATE ISSUED ON 10/04/18

View Document

06/03/186 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 45 CRAIGNAIR ROAD LONDON SW2 2DQ ENGLAND

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

23/03/1723 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

16/07/1616 July 2016 REGISTERED OFFICE CHANGED ON 16/07/2016 FROM 19B HELIX GARDENS LONDON SW2 2JJ

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/01/1626 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/03/1512 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 COMPANY NAME CHANGED FROST CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/10/13

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY ROSALIND FROST

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MRS ROSALIND AIMEE FROST

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/02/1317 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/11/1223 November 2012 23/11/12 STATEMENT OF CAPITAL GBP 2

View Document

25/01/1225 January 2012 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