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

Capital Sealants Limited

Documents

Total Documents31
Total Pages82

Filing History

14 January 2021Confirmation statement made on 17 December 2020 with updates
15 December 2020Registered office address changed from Suite 119, Office 6 Business Design Centre 52 Upper Street London N1 0QH England to 1 Rawson Spring Way Sheffield South Yorkshire S6 1PG on 15 December 2020
20 October 2020Accounts for a dormant company made up to 31 March 2020
23 December 2019Confirmation statement made on 17 December 2019 with updates
18 April 2019Accounts for a dormant company made up to 31 March 2019
17 December 2018Confirmation statement made on 17 December 2018 with updates
13 June 2018Accounts for a dormant company made up to 31 March 2018
18 December 2017Change of details for Mr John Michael Hebb as a person with significant control on 30 June 2016
18 December 2017Confirmation statement made on 17 December 2017 with no updates
18 October 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017
18 October 2017Accounts for a dormant company made up to 31 December 2016
18 October 2017Accounts for a dormant company made up to 31 March 2017
18 October 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017
18 October 2017Accounts for a dormant company made up to 31 March 2017
18 October 2017Accounts for a dormant company made up to 31 December 2016
19 December 2016Confirmation statement made on 17 December 2016 with updates
19 December 2016Confirmation statement made on 17 December 2016 with updates
23 June 2016Registered office address changed from 1 Rawson Spring Way Sheffield S6 1PG England to Suite 119, Office 6 Business Design Centre 52 Upper Street London N1 0QH on 23 June 2016
23 June 2016Registered office address changed from 1 Rawson Spring Way Sheffield S6 1PG England to Suite 119, Office 6 Business Design Centre 52 Upper Street London N1 0QH on 23 June 2016
7 March 2016Registered office address changed from Forum K Business Design Centre 52 Upper Street London N1 0QH England to 1 Rawson Spring Way Sheffield S6 1PG on 7 March 2016
7 March 2016Registered office address changed from Forum K Business Design Centre 52 Upper Street London N1 0QH England to 1 Rawson Spring Way Sheffield S6 1PG on 7 March 2016
7 March 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
7 March 2016Accounts for a dormant company made up to 31 December 2015
7 March 2016Accounts for a dormant company made up to 31 December 2015
7 March 2016Appointment of Mr Peter Michael Hebb as a director on 17 December 2014
7 March 2016Termination of appointment of Peter Hebb as a director on 17 December 2014
7 March 2016Appointment of Mr Peter Michael Hebb as a director on 17 December 2014
7 March 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
7 March 2016Termination of appointment of Peter Hebb as a director on 17 December 2014
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing