Download leads from Nexok and grow your business. Find out more

Da Capo Partners Ltd

Documents

Total Documents60
Total Pages217

Filing History

6 March 2020Confirmation statement made on 17 February 2020 with no updates
31 January 2020Micro company accounts made up to 28 February 2019
23 May 2019Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX England to 18 Iliffe Yard Crampton Street London SE17 3QA on 23 May 2019
5 March 2019Registered office address changed from C/O Taxassist Accountants 31-33 High Holborn London WC1V 6AX to Chancery Station House 31-33 High Holborn London WC1V 6AX on 5 March 2019
4 March 2019Confirmation statement made on 17 February 2019 with no updates
30 November 2018Micro company accounts made up to 28 February 2018
19 February 2018Confirmation statement made on 17 February 2018 with no updates
29 November 2017Micro company accounts made up to 28 February 2017
29 November 2017Micro company accounts made up to 28 February 2017
21 February 2017Confirmation statement made on 17 February 2017 with updates
21 February 2017Confirmation statement made on 17 February 2017 with updates
19 August 2016Total exemption small company accounts made up to 28 February 2016
19 August 2016Total exemption small company accounts made up to 28 February 2016
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 24.2
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 24.2
6 October 2015Current accounting period extended from 30 August 2015 to 28 February 2016
6 October 2015Current accounting period extended from 30 August 2015 to 28 February 2016
15 July 2015Total exemption small company accounts made up to 30 August 2014
15 July 2015Total exemption small company accounts made up to 30 August 2014
29 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014
29 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014
19 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 24.2
19 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 24.2
29 May 2014Total exemption small company accounts made up to 31 August 2013
29 May 2014Total exemption small company accounts made up to 31 August 2013
30 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 24.2
30 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 24.2
8 May 2013Total exemption small company accounts made up to 31 August 2012
8 May 2013Total exemption small company accounts made up to 31 August 2012
8 April 2013Annual return made up to 17 February 2013 with a full list of shareholders
8 April 2013Annual return made up to 17 February 2013 with a full list of shareholders
31 May 2012Total exemption small company accounts made up to 31 August 2011
31 May 2012Total exemption small company accounts made up to 31 August 2011
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
19 September 2011Registered office address changed from 64 Southwark Bridge Road London SE1 0AS United Kingdom on 19 September 2011
19 September 2011Registered office address changed from 64 Southwark Bridge Road London SE1 0AS United Kingdom on 19 September 2011
4 March 2011Director's details changed for Miss Ceri Elizabeth Passmore on 1 October 2010
4 March 2011Director's details changed for Mr William Job Stern on 4 November 2010
4 March 2011Director's details changed for Mr William Job Stern on 4 November 2010
4 March 2011Director's details changed for Mr William Job Stern on 4 November 2010
4 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
4 March 2011Director's details changed for Miss Ceri Elizabeth Passmore on 1 October 2010
4 March 2011Director's details changed for Miss Ceri Elizabeth Passmore on 1 October 2010
4 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
17 January 2011Statement of capital following an allotment of shares on 25 October 2010
  • GBP 24.2
17 January 2011Statement of capital following an allotment of shares on 25 October 2010
  • GBP 24.2
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
4 November 2010Appointment of Mr William Job Stern as a director
4 November 2010Appointment of Mr William Job Stern as a director
5 October 2010Previous accounting period shortened from 28 February 2011 to 31 August 2010
5 October 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 5 October 2010
5 October 2010Accounts for a dormant company made up to 31 August 2010
5 October 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 5 October 2010
5 October 2010Previous accounting period shortened from 28 February 2011 to 31 August 2010
5 October 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 5 October 2010
5 October 2010Accounts for a dormant company made up to 31 August 2010
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing