13 August 2023 | Confirmation statement made on 6 August 2023 with no updates | 3 pages |
---|
30 April 2023 | Micro company accounts made up to 31 July 2022 | 3 pages |
---|
17 August 2022 | Confirmation statement made on 6 August 2022 with no updates | 3 pages |
---|
29 April 2022 | Total exemption full accounts made up to 31 July 2021 | 8 pages |
---|
14 September 2021 | Confirmation statement made on 6 August 2021 with no updates | 3 pages |
---|
31 May 2021 | Total exemption full accounts made up to 31 July 2020 | 9 pages |
---|
2 September 2020 | Registered 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 | 1 page |
---|
12 August 2020 | Confirmation statement made on 6 August 2020 with no updates | 3 pages |
---|
1 July 2020 | Register inspection address has been changed from Cowley Mansions Flat 268 Mortlake High Street London SW14 8SL England to 18B Hill Rise Richmond TW10 6UA | 1 page |
---|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 | 9 pages |
---|
22 August 2019 | Confirmation statement made on 6 August 2019 with no updates | 3 pages |
---|
29 April 2019 | Total exemption full accounts made up to 31 July 2018 | 9 pages |
---|
7 August 2018 | Confirmation statement made on 6 August 2018 with updates | 4 pages |
---|
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 | 2 pages |
---|
26 February 2018 | Appointment of Vladica Jevric as a director on 28 January 2018 | 3 pages |
---|
5 February 2018 | Register 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 | 1 page |
---|
3 February 2018 | Appointment of Mr Vladica Jevric as a director on 24 January 2018 | 2 pages |
---|
3 February 2018 | Termination of appointment of Alessandro Macri as a director on 24 January 2018 | 1 page |
---|
3 February 2018 | Registered 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 | 1 page |
---|
3 February 2018 | Termination of appointment of Ana Florina Costache as a director on 24 January 2018 | 1 page |
---|
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates | 3 pages |
---|
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates | 3 pages |
---|
18 April 2017 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2017-04-17
| 3 pages |
---|
18 April 2017 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2017-04-17
| 3 pages |
---|
24 March 2017 | Accounts for a dormant company made up to 31 July 2016 | 2 pages |
---|
24 March 2017 | Accounts for a dormant company made up to 31 July 2016 | 2 pages |
---|
14 October 2016 | Company 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
| 3 pages |
---|
14 October 2016 | Company 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
| 3 pages |
---|
6 August 2016 | Confirmation statement made on 1 July 2016 with no updates | 3 pages |
---|
6 August 2016 | Confirmation statement made on 1 July 2016 with no updates | 3 pages |
---|
6 August 2016 | Confirmation statement made on 6 August 2016 with no updates | 3 pages |
---|
6 August 2016 | Confirmation statement made on 6 August 2016 with no updates | 3 pages |
---|
3 July 2016 | Confirmation statement made on 2 July 2016 with updates | 5 pages |
---|
3 July 2016 | Confirmation statement made on 2 July 2016 with updates | 5 pages |
---|
6 June 2016 | Company 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
| 3 pages |
---|
6 June 2016 | Company 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
| 3 pages |
---|
22 April 2016 | Register(s) moved to registered inspection location 24 Wintney Street Fleet Hampshire GU51 1AN | 1 page |
---|
22 April 2016 | Registered 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 | 1 page |
---|
22 April 2016 | Register(s) moved to registered inspection location 24 Wintney Street Fleet Hampshire GU51 1AN | 1 page |
---|
22 April 2016 | Registered 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 | 1 page |
---|
22 April 2016 | Registered 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 | 1 page |
---|
22 April 2016 | Registered 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 | 1 page |
---|
21 April 2016 | Director's details changed for Mr Alessandro Macri on 1 April 2016 | 2 pages |
---|
21 April 2016 | Appointment of Mrs Ana Florina Costache as a director on 21 April 2016 | 2 pages |
---|
21 April 2016 | Register inspection address has been changed to 24 Wintney Street Fleet Hampshire GU51 1AN | 1 page |
---|
21 April 2016 | Registered 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 | 1 page |
---|
21 April 2016 | Appointment of Mrs Ana Florina Costache as a director on 21 April 2016 | 2 pages |
---|
21 April 2016 | Register inspection address has been changed to 24 Wintney Street Fleet Hampshire GU51 1AN | 1 page |
---|
21 April 2016 | Registered 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 | 1 page |
---|
21 April 2016 | Director's details changed for Mr Alessandro Macri on 1 April 2016 | 2 pages |
---|
2 July 2015 | Incorporation Statement of capital on 2015-07-02 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|
2 July 2015 | Incorporation Statement of capital on 2015-07-02 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|