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

Kapucin Ltd

Documents

Total Documents52
Total Pages152

Filing History

13 August 2023Confirmation statement made on 6 August 2023 with no updates
30 April 2023Micro company accounts made up to 31 July 2022
17 August 2022Confirmation statement made on 6 August 2022 with no updates
29 April 2022Total exemption full accounts made up to 31 July 2021
14 September 2021Confirmation statement made on 6 August 2021 with no updates
31 May 2021Total exemption full accounts made up to 31 July 2020
2 September 2020Registered office address changed from Cowley Mansions, Flat 268 Mortlake High Street London SW14 8SL United Kingdom to 18B Hill Rise Richmond TW10 6UA on 2 September 2020
12 August 2020Confirmation statement made on 6 August 2020 with no updates
1 July 2020Register inspection address has been changed from Cowley Mansions Flat 268 Mortlake High Street London SW14 8SL England to 18B Hill Rise Richmond TW10 6UA
29 April 2020Total exemption full accounts made up to 31 July 2019
22 August 2019Confirmation statement made on 6 August 2019 with no updates
29 April 2019Total exemption full accounts made up to 31 July 2018
7 August 2018Confirmation statement made on 6 August 2018 with updates
30 April 2018Accounts for a dormant company made up to 31 July 2017
26 February 2018Appointment of Vladica Jevric as a director on 28 January 2018
5 February 2018Register inspection address has been changed from 24 Wintney Street Fleet Hampshire GU51 1AN England to Cowley Mansions Flat 268 Mortlake High Street London SW14 8SL
3 February 2018Appointment of Mr Vladica Jevric as a director on 24 January 2018
3 February 2018Termination of appointment of Alessandro Macri as a director on 24 January 2018
3 February 2018Registered office address changed from Southgate Chambers 37-39 Southgate Street Winchester Hampshire SO23 9EH England to Cowley Mansions, Flat 268 Mortlake High Street London SW14 8SL on 3 February 2018
3 February 2018Termination of appointment of Ana Florina Costache as a director on 24 January 2018
7 August 2017Confirmation statement made on 6 August 2017 with no updates
7 August 2017Confirmation statement made on 6 August 2017 with no updates
18 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-17
18 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-17
24 March 2017Accounts for a dormant company made up to 31 July 2016
24 March 2017Accounts for a dormant company made up to 31 July 2016
14 October 2016Company name changed kapucin LTD\certificate issued on 14/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
14 October 2016Company name changed kapucin LTD\certificate issued on 14/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
6 August 2016Confirmation statement made on 1 July 2016 with no updates
6 August 2016Confirmation statement made on 1 July 2016 with no updates
6 August 2016Confirmation statement made on 6 August 2016 with no updates
6 August 2016Confirmation statement made on 6 August 2016 with no updates
3 July 2016Confirmation statement made on 2 July 2016 with updates
3 July 2016Confirmation statement made on 2 July 2016 with updates
6 June 2016Company name changed the poor guy LTD\certificate issued on 06/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-04
6 June 2016Company name changed the poor guy LTD\certificate issued on 06/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-04
22 April 2016Register(s) moved to registered inspection location 24 Wintney Street Fleet Hampshire GU51 1AN
22 April 2016Registered office address changed from 24 Wintney Street Fleet Hampshire GU51 1AN England to Southgate Chambers 37-39 Southgate Street Winchester Hampshire SO23 9EH on 22 April 2016
22 April 2016Register(s) moved to registered inspection location 24 Wintney Street Fleet Hampshire GU51 1AN
22 April 2016Registered office address changed from 24 Wintney Street Fleet Hampshire GU51 1AN England to Southgate Chambers 37-39 Southgate Street Winchester Hampshire SO23 9EH on 22 April 2016
22 April 2016Registered office address changed from Southgate Chambers 37-39 Southgate Street Winchester Hampshire SO23 9EH England to Southgate Chambers 37-39 Southgate Street Winchester Hampshire SO23 9EH on 22 April 2016
22 April 2016Registered office address changed from Southgate Chambers 37-39 Southgate Street Winchester Hampshire SO23 9EH England to Southgate Chambers 37-39 Southgate Street Winchester Hampshire SO23 9EH on 22 April 2016
21 April 2016Director's details changed for Mr Alessandro Macri on 1 April 2016
21 April 2016Appointment of Mrs Ana Florina Costache as a director on 21 April 2016
21 April 2016Register inspection address has been changed to 24 Wintney Street Fleet Hampshire GU51 1AN
21 April 2016Registered office address changed from 24 Somerford Way London None Selected SE16 6QW United Kingdom to 24 Wintney Street Fleet Hampshire GU51 1AN on 21 April 2016
21 April 2016Appointment of Mrs Ana Florina Costache as a director on 21 April 2016
21 April 2016Register inspection address has been changed to 24 Wintney Street Fleet Hampshire GU51 1AN
21 April 2016Registered office address changed from 24 Somerford Way London None Selected SE16 6QW United Kingdom to 24 Wintney Street Fleet Hampshire GU51 1AN on 21 April 2016
21 April 2016Director's details changed for Mr Alessandro Macri on 1 April 2016
2 July 2015Incorporation
Statement of capital on 2015-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
2 July 2015Incorporation
Statement of capital on 2015-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing